- Company Overview for FLAG-SOPREMA UK LTD (03491145)
- Filing history for FLAG-SOPREMA UK LTD (03491145)
- People for FLAG-SOPREMA UK LTD (03491145)
- Charges for FLAG-SOPREMA UK LTD (03491145)
- More for FLAG-SOPREMA UK LTD (03491145)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2012 | CERTNM |
Company name changed soprema uk LIMITED\certificate issued on 22/11/12
|
|
22 Nov 2012 | CONNOT | Change of name notice | |
06 Nov 2012 | TM01 | Termination of appointment of Stephen Charles Greaves as a director on 3 September 2012 | |
06 Nov 2012 | AP01 | Appointment of Francois Kellner as a director on 3 September 2012 | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Feb 2012 | AR01 |
Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-05
|
|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
13 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Feb 2011 | AD02 | Register inspection address has been changed from Unit 2B 24 Longmoor Road Liphook Hampshire GU30 7NY United Kingdom | |
13 Feb 2011 | AD01 | Registered office address changed from Unit 2B 24 Longmoor Road Liphook Hampshire GU30 7NY United Kingdom on 13 February 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
10 Mar 2010 | TM01 | Termination of appointment of Anthony Mellon as a director | |
10 Mar 2010 | AP03 | Appointment of Bob Torremans as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of Christopher Feist as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Christopher Feist as a secretary | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from the blackberry patch parkstone road, ropley alresford hampshire SO24 0EP |