Advanced company searchLink opens in new window

FLOTSAM DESIGNS LIMITED

Company number 06402926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2012 DS01 Application to strike the company off the register
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 10
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10
11 Nov 2010 AP01 Appointment of Andrew Edward Parsons as a director
02 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Jul 2010 CERTNM Company name changed feed your mind LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
13 Jul 2010 CONNOT Change of name notice
26 Jan 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
22 Jan 2010 CH03 Secretary's details changed for Andrew Edwards Parsons on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Jaclyn Wallach Parsons on 1 October 2009
05 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Nov 2008 363a Return made up to 18/10/08; full list of members
18 Oct 2007 NEWINC Incorporation