- Company Overview for FLYING TINDALL LOWER 4 LIMITED (05656317)
- Filing history for FLYING TINDALL LOWER 4 LIMITED (05656317)
- People for FLYING TINDALL LOWER 4 LIMITED (05656317)
- More for FLYING TINDALL LOWER 4 LIMITED (05656317)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2020 | DS01 | Application to strike the company off the register | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
21 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Vincent Aziz Tchenguiz as a director on 19 December 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Dror Pasher as a director on 19 December 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Michael David Watson as a director on 19 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
04 Jul 2016 | CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
27 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 |