- Company Overview for 24-7 FLIXS LIMITED (05125300)
- Filing history for 24-7 FLIXS LIMITED (05125300)
- People for 24-7 FLIXS LIMITED (05125300)
- Charges for 24-7 FLIXS LIMITED (05125300)
- More for 24-7 FLIXS LIMITED (05125300)
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) |
---|---|---|---|
25 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2010 | DS01 | Application to strike the company off the register | |
13 May 2010 | AR01 |
Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-13
|
|
13 May 2010 | CH01 | Director's details changed for Philip Togonu-Bickersteth on 11 May 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Jul 2009 | 363a | Return made up to 11/05/09; full list of members | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
24 Jun 2008 | 363s | Return made up to 11/05/08; full list of members | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
24 Aug 2007 | 363s | Return made up to 11/05/07; no change of members | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 Jun 2006 | 363s | Return made up to 11/05/06; full list of members | |
06 Jan 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
27 May 2005 | 363s | Return made up to 11/05/05; full list of members | |
30 Jul 2004 | 395 | Particulars of mortgage/charge | |
15 Jun 2004 | 288b | Director resigned | |
15 Jun 2004 | 288b | Secretary resigned | |
15 Jun 2004 | 288a | New director appointed | |
15 Jun 2004 | 288a | New secretary appointed | |
11 May 2004 | NEWINC | Incorporation |