- Company Overview for FLEXBIZ LIMITED (06928478)
- Filing history for FLEXBIZ LIMITED (06928478)
- People for FLEXBIZ LIMITED (06928478)
- More for FLEXBIZ LIMITED (06928478)
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) |
---|---|---|---|
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Mary Jane Hoareau as a director on 5 February 2019 | |
14 Nov 2018 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor, 14 Bowling Green Lane London EC1R 0BD on 14 November 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr. Jozef Jakubik as a person with significant control on 5 September 2018 | |
06 Sep 2018 | PSC04 | Change of details for Mr. Josef Jakubik as a person with significant control on 5 September 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Aug 2017 | AP01 | Appointment of Ms. Mary Jane Hoareau as a director on 19 July 2017 | |
14 Aug 2017 | AP04 | Appointment of Abs Secretary Services Ltd as a secretary on 19 July 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
14 Aug 2017 | TM01 | Termination of appointment of Lubomir Jakubik as a director on 19 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Josef Jakubik as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr Jozef Jakubik as a director on 1 February 2017 | |
30 Nov 2016 | AP01 | Appointment of Mr. Lubomir Jakubik as a director on 4 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Jozef Jakubik as a director on 4 October 2016 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-10-21
|
|
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | TM02 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 8 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Pamela Natasha Pouponneau as a director on 1 February 2016 | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off |