Advanced company searchLink opens in new window

FLAGSHIP CONTRACTING LIMITED

Company number 03831605

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)
27 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 2
25 Aug 2010 CH01 Director's details changed for Bolaji Olugbemiga Raheem on 25 August 2010
17 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 25/08/09; full list of members
21 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
11 Mar 2009 288c Director's Change of Particulars / sherifat raheem / 01/02/2009 / Forename was: sherifat, now: ajibola; Middle Name/s was: ajibola, now: serifat; HouseName/Number was: 40, now: 119; Street was: macgregor road, now: canterbury grove; Post Code was: E16 3LL, now: SE27 0PB
11 Mar 2009 288c Director's Change of Particulars / bolaji raheem / 01/02/2009 / HouseName/Number was: , now: 119; Street was: 40 macgregor road, now: canterbury grove; Post Code was: E16 3LL, now: SE27 0PB
28 Aug 2008 363a Return made up to 25/08/08; full list of members
28 Aug 2008 288c Director's Change of Particulars / suerifat raheem / 25/08/2008 / Title was: , now: mrs; Forename was: suerifat, now: sherifat
10 Jun 2008 288a Director appointed suerifat ajibola raheem
09 Jun 2008 363a Return made up to 25/08/07; full list of members
06 Jun 2008 363a Return made up to 25/08/06; full list of members
05 Jun 2008 287 Registered office changed on 05/06/2008 from 40 macgregor road london E16 3LL
05 Jun 2008 AA Accounts made up to 31 August 2007
05 Jun 2008 AA Accounts made up to 31 August 2006
10 Oct 2005 AA Accounts made up to 31 August 2005
07 Oct 2005 AA Accounts made up to 31 August 2004
07 Oct 2005 363s Return made up to 25/08/05; full list of members
27 Nov 2003 AA Accounts made up to 31 August 2003