Advanced company searchLink opens in new window

FLAG-SOPREMA UK LTD

Company number 03491145

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)
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
  • RES15 ‐ Change company name resolution on 2012-11-14
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
  • GBP 100
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