- Company Overview for FLECTAT 2 LTD (03621278)
- Filing history for FLECTAT 2 LTD (03621278)
- People for FLECTAT 2 LTD (03621278)
- Charges for FLECTAT 2 LTD (03621278)
- More for FLECTAT 2 LTD (03621278)
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
|
|
02 Oct 2019 | CAP-SS | Solvency Statement dated 01/10/19 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |