- Company Overview for FLATPACK ASSEMBLY LTD (06495084)
- Filing history for FLATPACK ASSEMBLY LTD (06495084)
- People for FLATPACK ASSEMBLY LTD (06495084)
- More for FLATPACK ASSEMBLY LTD (06495084)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | AR01 |
Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
09 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
09 Jan 2010 | TM02 | Termination of appointment of Dns Consultancy Limited as a secretary | |
29 Dec 2009 | AD01 | Registered office address changed from 21 Atherton Place Harrow Middlesex HA2 6QP United Kingdom on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Mahesh Rajapaksha Mudalige on 22 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Dlaknachalaniwickramasinghe Gunawardena on 22 December 2009 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 May 2009 | 363a | Return made up to 06/02/09; no change of members; amend | |
07 May 2009 | 88(2) | Capitals not rolled up | |
07 May 2009 | 288a | Director appointed mr mahesh rajapaksha mudalige | |
07 May 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/05/2009 | |
09 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
08 Mar 2009 | 288c | Director's Change of Particulars / dlaknachalaniwickramasinghe gunawardena / 27/10/2008 / Street was: atherton place atherton place, now: atherton place; Area was: harrow, middlesex, now: ; Post Code was: HA2 6QP, now: HA1 2JR | |
08 Mar 2009 | 288c | Director's Change of Particulars / dlaknachalaniwickramasinghe gunawardena / 27/10/2008 / HouseName/Number was: , now: 21; Street was: 22A bonnersfield lane, now: atherton place atherton place; Post Code was: HA1 2JR, now: HA2 6QP | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from fulton house fulton road c/o dns associates empire way, wembley middlesex HA9 0TF | |
06 Feb 2008 | NEWINC | Incorporation |