- Company Overview for FLEXIMIZE LIMITED (07117447)
- Filing history for FLEXIMIZE LIMITED (07117447)
- People for FLEXIMIZE LIMITED (07117447)
- Charges for FLEXIMIZE LIMITED (07117447)
- More for FLEXIMIZE LIMITED (07117447)
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) |
---|---|---|---|
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Apr 2016 | MR01 | Registration of charge 071174470008, created on 7 April 2016 | |
01 Apr 2016 | MR01 | Registration of charge 071174470007, created on 18 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 071174470006, created on 21 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 071174470005, created on 21 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
05 Nov 2015 | MR01 | Registration of charge 071174470004, created on 23 October 2015 | |
30 Jul 2015 | MR01 | Registration of charge 071174470003, created on 10 July 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Feb 2015 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Gamma 9 Masterlord Office Village West Road Ipswich IP3 9FF on 14 February 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Robert Hamish Mcpherson as a director on 9 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AP01 | Appointment of Mr Daniel O'sullivan as a director on 9 January 2015 | |
23 Dec 2014 | MR01 | Registration of charge 071174470002, created on 17 December 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Peter Tuvey as a director on 7 October 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Peter Tuvey as a director | |
18 Feb 2014 | MR01 | Registration of charge 071174470001 | |
29 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
10 Jan 2014 | AD01 | Registered office address changed from 8 Dukes Head Yard London N6 5JQ England on 10 January 2014 | |
10 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 July 2014 | |
18 Sep 2013 | TM01 | Termination of appointment of Finn Parkes as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 12 Pippin Court Red Lodge Bury St. Edmunds Suffolk IP28 8FX United Kingdom on 18 September 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Ritchie Kelly as a director | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
18 Sep 2013 | CERTNM |
Company name changed c g global LIMITED\certificate issued on 18/09/13
|