Advanced company searchLink opens in new window

FLOTILLA ONE LIMITED

Company number 06610320

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)
08 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
05 Nov 2018 AD01 Registered office address changed from 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ to PO Box W4 3HH 38 Park Road Chiswick London W4 3HH on 5 November 2018
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Nov 2014 CH01 Director's details changed for Mr Stephen Victor Mackay on 26 October 2014
04 Nov 2014 AD01 Registered office address changed from April Cottage Stoke Andover Hampshire SP11 0NY to 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ on 4 November 2014
07 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
07 Jun 2014 AD01 Registered office address changed from 42 Heritage Way Priddy's Hard Gosport Hampshire PO12 4FQ United Kingdom on 7 June 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
05 Jun 2013 TM02 Termination of appointment of Susan Mackay as a secretary
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012