- Company Overview for FLEXO CONCEPTS EUROPE LIMITED (07115216)
- Filing history for FLEXO CONCEPTS EUROPE LIMITED (07115216)
- People for FLEXO CONCEPTS EUROPE LIMITED (07115216)
- More for FLEXO CONCEPTS EUROPE LIMITED (07115216)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
27 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
27 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 December 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 8 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Kevin Michael Mclaughlin on 22 December 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
05 Jan 2016 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 5 January 2016 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE on 20 July 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
24 Dec 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
07 May 2010 | AD01 | Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom on 7 May 2010 |