- Company Overview for FLAXTON LIMITED (06885565)
- Filing history for FLAXTON LIMITED (06885565)
- People for FLAXTON LIMITED (06885565)
- More for FLAXTON LIMITED (06885565)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | TM01 | Termination of appointment of Versos Directors Limited as a director on 9 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Benjamin James Anthony Bateson as a director on 9 March 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Versos Secretaries Limited as a secretary on 9 March 2016 | |
03 Mar 2016 | DS01 | Application to strike the company off the register | |
23 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Sep 2014 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
07 Jan 2013 | AP02 | Appointment of Versos Directors Limited as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Andrew Gilfillan as a director | |
07 Jan 2013 | AP04 | Appointment of Versos Secretaries Limited as a secretary | |
07 Jan 2013 | AD01 | Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 7 January 2013 | |
07 Jan 2013 | TM01 | Termination of appointment of Wixy Directors Limited as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Nira Amar as a director | |
07 Jan 2013 | TM02 | Termination of appointment of Wixy Secretaries Limited as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 May 2012 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders |