Advanced company searchLink opens in new window

FLOOP LIMITED

Company number 07344712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2015 AD01 Registered office address changed from 9 Mcmillan House Wolfreton Drive Anlaby Hull HU10 7BY England to 19 Ascott Close Hull East Yorkshire HU4 6EQ on 17 May 2015
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Accounts made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 105
05 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from Unit 118 Pearlman Centre Goulton Street Hull East Yorkshire HU3 4OL on 6 August 2012
06 May 2012 AA Accounts made up to 31 December 2011
18 Jan 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
09 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
13 Oct 2010 CERTNM Company name changed hapori LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
13 Oct 2010 CONNOT Change of name notice
12 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted