- Company Overview for FLEXIBLE BUSINESS SOLUTIONS LIMITED (06834384)
- Filing history for FLEXIBLE BUSINESS SOLUTIONS LIMITED (06834384)
- People for FLEXIBLE BUSINESS SOLUTIONS LIMITED (06834384)
- More for FLEXIBLE BUSINESS SOLUTIONS LIMITED (06834384)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 22 May 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from 5 Fuchsia House 4 Panyers Gardens Dagenham Essex RM10 7FF United Kingdom on 27 July 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
16 Mar 2011 | AP01 | Appointment of Mr Robert John Edwards as a director | |
16 Mar 2011 | AD01 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 16 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Gary Johnson as a director | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mr Gary Johnson on 1 October 2009 | |
26 Mar 2010 | AD01 | Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN United Kingdom on 26 March 2010 | |
20 Mar 2010 | AP01 | Appointment of Mr Gary Johnson as a director | |
20 Mar 2010 | TM01 | Termination of appointment of Robert Edwards as a director | |
11 Mar 2009 | 288a | Director appointed robert john edwards | |
11 Mar 2009 | 88(2) | Ad 03/03/09\gbp si 100@1=100\gbp ic 2/102\ |