- Company Overview for FLASKGATE LIMITED (01553825)
- Filing history for FLASKGATE LIMITED (01553825)
- People for FLASKGATE LIMITED (01553825)
- Charges for FLASKGATE LIMITED (01553825)
- Insolvency for FLASKGATE LIMITED (01553825)
- More for FLASKGATE LIMITED (01553825)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | LIQ06 | Resignation of a liquidator | |
15 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
14 Aug 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 14 August 2024 | |
14 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2024 | |
01 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 | |
15 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2022 | |
19 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2021 | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
01 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2019 | |
10 Jan 2018 | AD01 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2017 | |
26 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2016 | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AD01 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 18 July 2014 | |
16 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | 4.70 | Declaration of solvency | |
08 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
10 Feb 2012 | AP03 | Appointment of Richard James Kirch as a secretary |