- Company Overview for FLYCKE UK LIMITED (06861150)
- Filing history for FLYCKE UK LIMITED (06861150)
- People for FLYCKE UK LIMITED (06861150)
- Charges for FLYCKE UK LIMITED (06861150)
- More for FLYCKE UK LIMITED (06861150)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Mar 2014 | AD01 | Registered office address changed from Technium Springboard Llantarnarn Park Cwmbran Gwent NP44 3AW on 16 March 2014 | |
02 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
18 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | SH01 |
Statement of capital following an allotment of shares on 30 April 2011
|
|
06 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2010 | AP01 | Appointment of Mr David Ronald Gagie as a director | |
20 Jul 2010 | AP01 | Appointment of Mr Simon Ashley Warner as a director | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Jonathan Charles Warner on 27 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Faruq Ismail on 27 March 2010 | |
06 Apr 2010 | AD01 | Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010 | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
11 Mar 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
01 Dec 2009 | AP01 | Appointment of Faruq Ismail as a director | |
28 Nov 2009 | SH02 | Sub-division of shares on 1 November 2009 |