Advanced company searchLink opens in new window

FLASKGATE LIMITED

Company number 01553825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2014-06-18
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
  • GBP 100
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