- Company Overview for FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED (03558925)
- Filing history for FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED (03558925)
- People for FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED (03558925)
- Charges for FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED (03558925)
- More for FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED (03558925)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2012 | AP01 | Appointment of Mr David John Loftus as a director on 31 July 2012 | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | TM01 | Termination of appointment of Ian James White as a director on 31 July 2012 | |
23 Aug 2012 | TM02 | Termination of appointment of Ian White as a secretary on 31 July 2012 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Mar 2012 | AP01 | Appointment of Ms Christine Cameron as a director on 2 March 2012 | |
26 Mar 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 2 March 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Michael Davide as a director on 2 March 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Baldev Singh Ladhar as a director on 2 March 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Armajit Singh Ladhar as a director on 2 March 2012 | |
26 Mar 2012 | TM02 | Termination of appointment of Armajit Singh Ladhar as a secretary on 2 March 2012 | |
26 Mar 2012 | AP03 | Appointment of Mr Ian White as a secretary on 2 March 2012 | |
26 Mar 2012 | AP01 | Appointment of Mr Ian James White as a director on 2 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne &Wear NE29 7SF on 26 March 2012 | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
21 Jun 2011 | AR01 |
Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-06-21
|
|
22 Oct 2010 | AA | Full accounts made up to 31 October 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Michael Davide on 10 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Baldev Singh Ladhar on 10 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Armajit Singh Ladhar on 10 May 2010 | |
10 Mar 2010 | AUD | Auditor's resignation | |
20 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |