FLARE LIMITED

06994528
DUFF & PHELPS LTD. THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
07 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
07 May 2021 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
02 Dec 2020 insolvency Liquidation In Administration Progress Report 32 Buy now
23 Jul 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
08 Jul 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
26 Jun 2020 insolvency Liquidation In Administration Proposals 56 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 8 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 16 Buy now
19 Mar 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 28/07/17 137 Buy now
19 Mar 2018 other Audit exemption statement of guarantee by parent company for period ending 28/07/17 3 Buy now
19 Mar 2018 other Notice of agreement to exemption from audit of accounts for period ending 28/07/17 1 Buy now
12 Mar 2018 officers Change of particulars for director (Mr Landry Kouadjo Koliakou) 2 Buy now
12 Mar 2018 officers Appointment of director (Mr Landry Kouadjo Koliakou) 2 Buy now
12 Mar 2018 officers Termination of appointment of director (Clive Jonathan Lovett) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Paul Bradley Gray) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Nicholas Evan Cole) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Matthew Robert Armitage) 1 Buy now
12 Mar 2018 officers Termination of appointment of secretary (Daniel Fattal) 1 Buy now
12 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 resolution Resolution 34 Buy now
05 Mar 2018 mortgage Registration of a charge 54 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 17 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 16 Buy now
03 Mar 2016 annual-return Annual Return 7 Buy now
03 Mar 2016 officers Change of particulars for director (Mr Matthew Robert Armitage) 2 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Philip Charles Harris) 1 Buy now
02 Nov 2015 officers Appointment of secretary (Mr Daniel Fattal) 2 Buy now
19 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2015 annual-return Annual Return 5 Buy now
05 Aug 2015 officers Appointment of director (Clive Jonathan Lovett) 3 Buy now
05 Aug 2015 officers Appointment of director (Nicholas Evan Cole) 3 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2015 accounts Annual Accounts 16 Buy now
15 Dec 2014 officers Termination of appointment of director (Patrick Neil Martell) 1 Buy now
28 Aug 2014 officers Appointment of director (Paul Bradley Gray) 3 Buy now
23 Apr 2014 accounts Annual Accounts 15 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 officers Termination of appointment of director (Lorna Davidson) 1 Buy now
24 Apr 2013 accounts Annual Accounts 16 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 officers Change of particulars for director (Patrick Neil Martell) 2 Buy now
02 Jan 2013 officers Change of particulars for director (Patrick Neil Martell) 2 Buy now
28 May 2012 resolution Resolution 2 Buy now
24 Apr 2012 accounts Annual Accounts 17 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
11 Aug 2011 miscellaneous Miscellaneous 1 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2011 accounts Annual Accounts 11 Buy now
10 Mar 2011 officers Appointment of secretary (Philip Charles Harris) 3 Buy now
03 Mar 2011 officers Appointment of director (Patrick Neil Martell) 3 Buy now
03 Mar 2011 officers Appointment of director (Matthew Robert Armitage) 3 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2011 resolution Resolution 15 Buy now
23 Feb 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
26 May 2010 accounts Annual Accounts 2 Buy now
26 May 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Appointment of director (Mrs Lorna Alexandra Davidson) 2 Buy now
25 Feb 2010 officers Termination of appointment of director (Geoffrey Faulkner) 1 Buy now
25 Feb 2010 officers Termination of appointment of secretary (Lorna Davidson) 1 Buy now
19 Aug 2009 incorporation Incorporation Company 16 Buy now