- Company Overview for FLG LIMITED (05534212)
- Filing history for FLG LIMITED (05534212)
- People for FLG LIMITED (05534212)
- Charges for FLG LIMITED (05534212)
- More for FLG LIMITED (05534212)
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) |
---|---|---|---|
06 Jan 2025 | CH01 | Director's details changed for Mr Daniel Adrian Cooper on 6 January 2025 | |
06 Jan 2025 | CH01 | Director's details changed for Amanda Elliott on 6 January 2025 | |
06 Jan 2025 | CH01 | Director's details changed for Mr Simon David Leach on 6 January 2025 | |
09 Sep 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
29 Aug 2024 | PSC07 | Cessation of Simon David Leach as a person with significant control on 1 November 2021 | |
29 Aug 2024 | PSC02 | Notification of Flg Eot Limited as a person with significant control on 1 November 2021 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Apr 2022 | AD01 | Registered office address changed from St. Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR England to 23 Warser Gate Nottingham NG1 1NU on 4 April 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Amanda Brown on 16 February 2022 | |
06 Jan 2022 | MR01 | Registration of charge 055342120005, created on 24 December 2021 | |
21 Dec 2021 | MR05 | All of the property or undertaking has been released from charge 055342120004 | |
21 Dec 2021 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
21 Dec 2021 | MR05 | All of the property or undertaking no longer forms part of charge 3 | |
21 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 055342120004 in full | |
09 Nov 2021 | TM01 | Termination of appointment of Paula Mcaleese as a director on 29 October 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Paula Mcaleese on 11 August 2020 |