Advanced company searchLink opens in new window

FLECTAT 2 LTD

Company number 03621278

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)
16 Oct 2019 AP01 Appointment of Mr Sheldon Lacy as a director on 3 October 2019
14 Oct 2019 AP01 Appointment of Mr Nigel Sinclair Meyer as a director on 3 October 2019
14 Oct 2019 AP01 Appointment of Mr Michael Patrick Duffy as a director on 3 October 2019
14 Oct 2019 AP01 Appointment of Mr Michael Clive Watson as a director on 3 October 2019
11 Oct 2019 AD01 Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to Gallery 9 One Lime Street London EC3M 7HA on 11 October 2019
11 Oct 2019 PSC08 Notification of a person with significant control statement
02 Oct 2019 PSC07 Cessation of Amtrust International Limited as a person with significant control on 2 October 2019
02 Oct 2019 TM01 Termination of appointment of Peter Dewey as a director on 2 October 2019
02 Oct 2019 TM01 Termination of appointment of Jeremy Edward Cadle as a director on 2 October 2019
02 Oct 2019 TM02 Termination of appointment of Pauline Cockburn as a secretary on 2 October 2019
02 Oct 2019 SH20 Statement by Directors
02 Oct 2019 SH19 Statement of capital on 2 October 2019
  • GBP 201
02 Oct 2019 CAP-SS Solvency Statement dated 01/10/19
02 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 01/10/2019
08 Jul 2019 AA Full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 1 November 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Janice Marie Hamilton as a director on 28 March 2018
09 Jan 2018 AP03 Appointment of Mrs Pauline Cockburn as a secretary on 1 January 2018
09 Jan 2018 TM02 Termination of appointment of Donal Joseph Luke Barrett as a secretary on 1 January 2018
17 Jul 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
12 Dec 2016 AP01 Appointment of Miss Janice Marie Hamilton as a director on 8 December 2016