- Company Overview for FLAWLESS INTERNATIONAL LIMITED (05068097)
- Filing history for FLAWLESS INTERNATIONAL LIMITED (05068097)
- People for FLAWLESS INTERNATIONAL LIMITED (05068097)
- More for FLAWLESS INTERNATIONAL LIMITED (05068097)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD01 | Registered office address changed from Unit X1 European House Rudford Industrial Estate Ford Arundel West Sussex BN18 0BF to Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE on 11 February 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2016 | RT01 | Administrative restoration application | |
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr Peter Bowley on 1 March 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of David Stanton as a director | |
17 Apr 2012 | CH01 | Director's details changed for David Stanton on 1 March 2012 | |
15 Nov 2011 | AP01 | Appointment of Mr Peter Bowley as a director | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
15 Nov 2011 | TM02 | Termination of appointment of Agnieszka Stanton as a secretary | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders |