- Company Overview for FLEXINET LIMITED (07297131)
- Filing history for FLEXINET LIMITED (07297131)
- People for FLEXINET LIMITED (07297131)
- Charges for FLEXINET LIMITED (07297131)
- Insolvency for FLEXINET LIMITED (07297131)
- More for FLEXINET LIMITED (07297131)
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) |
---|---|---|---|
14 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2018 | AD01 | Registered office address changed from 161 Chertsey Road Twickenham TW1 1ER England to 30 Finsbury Square London EC2P 2YU on 19 February 2018 | |
15 Feb 2018 | LIQ01 | Declaration of solvency | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | TM01 | Termination of appointment of Dennis Michael Levine as a director on 21 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Derek Jonathan Murray as a director on 21 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Martin David Chesler as a director on 21 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Sylvester Amiel Lewin & Horne Llp Solicitors Top Floor Pearl Assurance House 319 Ballards Lane London N12 8LY to 161 Chertsey Road Twickenham TW1 1ER on 10 October 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
21 Aug 2017 | PSC02 | Notification of Volkomen Financiering Bv as a person with significant control on 6 April 2016 | |
16 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Sep 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
15 May 2015 | MISC | Section 519 auditor's resignation | |
06 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
27 Sep 2013 | CERTNM |
Company name changed cheval holdings LIMITED\certificate issued on 27/09/13
|