- Company Overview for FLAGSHIP CONTRACTING LIMITED (03831605)
- Filing history for FLAGSHIP CONTRACTING LIMITED (03831605)
- People for FLAGSHIP CONTRACTING LIMITED (03831605)
- More for FLAGSHIP CONTRACTING LIMITED (03831605)
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
|
|
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 |