- Company Overview for FLUX IT SOLUTIONS LIMITED (04904883)
- Filing history for FLUX IT SOLUTIONS LIMITED (04904883)
- People for FLUX IT SOLUTIONS LIMITED (04904883)
- Insolvency for FLUX IT SOLUTIONS LIMITED (04904883)
- More for FLUX IT SOLUTIONS LIMITED (04904883)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2021 | LIQ01 | Declaration of solvency | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 January 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to Unit 10, Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 20 March 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 2 April 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
28 Sep 2017 | PSC01 | Notification of Andrea Pearson as a person with significant control on 6 April 2016 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CH01 | Director's details changed for Dr Andrea Pearson on 27 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|