FLAREHAWK LIMITED: Filings
Overview
| Company Name | FLAREHAWK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC210779 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FLAREHAWK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Viesturs Gross as a director on Jan 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Maija Naido as a director on Jan 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Aphrodite Kasibina Mwanje as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor 2 Anderson Place Edinburgh EH6 5NP to 272 Bath Street Glasgow G2 4JR on Oct 27, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Viesturs Gross as a director on Oct 27, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 11, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP* on Jan 23, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP* on Sep 27, 2013 | 2 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0