- Company Overview for FLIPSCREEN LIMITED (06064158)
- Filing history for FLIPSCREEN LIMITED (06064158)
- People for FLIPSCREEN LIMITED (06064158)
- More for FLIPSCREEN LIMITED (06064158)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2019 | DS01 | Application to strike the company off the register | |
16 Aug 2019 | TM01 | Termination of appointment of Stephen Maximilian Lobmeyr as a director on 16 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Luc Emile Rene Vandevelde as a director on 16 August 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Stephen Maximilian Lobmeyr on 25 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from Nightingale House, 6th Floor 65 Curzon Street London W1J 8PE to West Lane Farm West Lane Hampsthwaite Harrogate HG3 2HP on 30 November 2016 | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Steven George Petrow on 1 June 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from C/O Change Capital Partners College House 272 Kings Road London SW3 5AW to Nightingale House, 6th Floor 65 Curzon Street London W1J 8PE on 24 June 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jul 2012 | CH01 | Director's details changed for Stephen Maximilian Lobmeyr on 5 July 2012 |