- Company Overview for FLAIRMONKEY LIMITED (06920865)
- Filing history for FLAIRMONKEY LIMITED (06920865)
- People for FLAIRMONKEY LIMITED (06920865)
- More for FLAIRMONKEY LIMITED (06920865)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | DS01 | Application to strike the company off the register | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
17 Dec 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Nov 2011 | AP01 | Appointment of Gordon Hooper as a director on 4 October 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Ian Bradley Legrand as a director on 4 October 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Christopher John Llewellyn Davies as a director on 4 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from Sir Colin Campbell Building Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 24 October 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
23 Mar 2010 | CERTNM |
Company name changed stashmonkey LIMITED\certificate issued on 23/03/10
|
|
23 Mar 2010 | CONNOT | Change of name notice | |
02 Jun 2009 | NEWINC | Incorporation |