- Company Overview for FLOOP LIMITED (07344712)
- Filing history for FLOOP LIMITED (07344712)
- People for FLOOP LIMITED (07344712)
- More for FLOOP LIMITED (07344712)
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
|
|
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
|
|
13 Oct 2010 | CONNOT | Change of name notice | |
12 Aug 2010 | NEWINC |
Incorporation
|