FLIGHTDRAMA LIMITED

04717157
APRIROSE HOUSE 48A HIGH STREET EDGWARE MIDDLESEX HA8 7EQ

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
11 Jul 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Ashok Vaghji Karamshi Shah) 2 Buy now
08 Apr 2014 officers Change of particulars for secretary (Mr Ashok Vaghji Karamshi Shah) 1 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 3 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
03 Apr 2011 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 3 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 officers Change of particulars for director (Kiran Vaghji Malde) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Mansukhlal Gosar Gudka) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Ashok Vaghji Karamshi Shah) 2 Buy now
16 Sep 2009 accounts Annual Accounts 3 Buy now
13 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 3 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
02 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 3 Buy now
10 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 3 Buy now
03 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 3 Buy now
09 Apr 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
17 Jan 2005 accounts Annual Accounts 3 Buy now
28 Apr 2004 annual-return Return made up to 31/03/04; full list of members 8 Buy now
22 Oct 2003 officers New director appointed 2 Buy now
23 Jul 2003 officers New director appointed 1 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
23 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
23 Jul 2003 officers New secretary appointed;new director appointed 1 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
20 Jun 2003 officers New director appointed 2 Buy now
20 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
17 Jun 2003 officers Secretary resigned 1 Buy now
17 Jun 2003 officers Director resigned 1 Buy now
30 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2003 incorporation Incorporation Company 17 Buy now