- Company Overview for FLOGAS&ELECT LIMITED (06837701)
- Filing history for FLOGAS&ELECT LIMITED (06837701)
- People for FLOGAS&ELECT LIMITED (06837701)
- More for FLOGAS&ELECT LIMITED (06837701)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | AD01 | Registered office address changed from Unit 1 Room 1 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to 38 Sunbridge Road Bradford BD1 2DZ on 13 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Micheal Duke as a director on 1 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Ali Fiaz Mohammed Razwan as a director on 1 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Faiz Mohammed Razwan Ali as a director on 1 January 2017 | |
07 Sep 2016 | AP01 | Appointment of Mr Ali Fiaz Mohammed Razwan as a director on 1 January 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2015 | TM01 | Termination of appointment of Sajid Haroon Rashid as a director on 2 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
10 Mar 2015 | CERTNM |
Company name changed ifac LTD\certificate issued on 10/03/15
|
|
09 Mar 2015 | ANNOTATION |
Rectified form TM01 was removed from the public register on 05/10/2016 as it was invalid or ineffective.
|
|
09 Mar 2015 | AP01 | Appointment of Mr Sajid Haroon Rashid as a director on 1 January 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | CERTNM |
Company name changed flogas & elec LTD\certificate issued on 11/08/14
|
|
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AP01 | Appointment of Mr Faiz Mohammed Razwan Ali as a director on 28 February 2013 | |
09 May 2013 | TM01 | Termination of appointment of Mohammed Sajjad as a director on 28 February 2013 |