- Company Overview for FLOTILLA ONE LIMITED (06610320)
- Filing history for FLOTILLA ONE LIMITED (06610320)
- People for FLOTILLA ONE LIMITED (06610320)
- More for FLOTILLA ONE LIMITED (06610320)
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
|
|
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
|
|
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
|
|
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 |