- Company Overview for FLO FUTURES LIMITED (06250448)
- Filing history for FLO FUTURES LIMITED (06250448)
- People for FLO FUTURES LIMITED (06250448)
- More for FLO FUTURES LIMITED (06250448)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Sep 2012 | AR01 |
Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
29 Mar 2012 | AD01 | Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 29 March 2012 | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Jeremy Jason Patrick Holmes on 12 August 2010 | |
18 Aug 2010 | CH03 | Secretary's details changed for Fiona Emma Davidson on 12 August 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from Suite 32 50 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2 June 2010 | |
11 Sep 2009 | AA | Accounts made up to 31 May 2009 | |
03 Sep 2009 | 288c | Secretary's Change of Particulars / fiona davidson / 14/08/2009 / HouseName/Number was: , now: 87; Street was: 15 tudor gardens, now: elwill way; Area was: , now: park langley; Post Town was: west wickham, now: beckenham; Post Code was: BR4 9LX, now: BR3 6RX | |
03 Sep 2009 | 288c | Director's Change of Particulars / jeremy holmes / 14/08/2009 / HouseName/Number was: , now: 87; Street was: 15 tudor gardens, now: elwill way; Area was: , now: park langley; Post Town was: west wickham, now: beckenham; Post Code was: BR4 9LX, now: BR3 6RX | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 95 london road maidstone kent ME16 0EB | |
19 Aug 2009 | 363a | Return made up to 12/08/09; full list of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from heritage house, 34 north cray road, bexley kent DA5 3LZ | |
17 Feb 2009 | AA | Accounts made up to 31 May 2008 | |
29 Sep 2008 | 363s | Return made up to 17/05/08; full list of members | |
17 May 2007 | NEWINC | Incorporation |