- Company Overview for FLAMINGO CONSULTANCY LIMITED (07254232)
- Filing history for FLAMINGO CONSULTANCY LIMITED (07254232)
- People for FLAMINGO CONSULTANCY LIMITED (07254232)
- More for FLAMINGO CONSULTANCY LIMITED (07254232)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2024 | DS01 | Application to strike the company off the register | |
04 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
09 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Dec 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 30 November 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
06 Jun 2022 | PSC07 | Cessation of David Frederick Jenks as a person with significant control on 6 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Alison Kay Jennings-Jenks as a person with significant control on 6 June 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Oct 2021 | AD01 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 17 October 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
15 May 2018 | PSC01 | Notification of David Frederick Jenks as a person with significant control on 6 April 2016 | |
15 May 2018 | PSC01 | Notification of Alison Kay Jennings-Jenks as a person with significant control on 6 April 2016 | |
14 Mar 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 14 March 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|