- Company Overview for FLEABAG UK LIMITED (07495222)
- Filing history for FLEABAG UK LIMITED (07495222)
- People for FLEABAG UK LIMITED (07495222)
- Charges for FLEABAG UK LIMITED (07495222)
- More for FLEABAG UK LIMITED (07495222)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
25 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2014 | DS01 | Application to strike the company off the register | |
23 Jul 2013 | AP01 | Appointment of Timothy Michael Minton Haines as a director on 11 June 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from 1st Floor 58 Davies Street London W1K 5JF United Kingdom on 18 June 2013 | |
18 Mar 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
28 Feb 2013 | AA | ||
20 Dec 2012 | TM01 | Termination of appointment of Jonathan James Doyle as a director on 31 July 2012 | |
17 Sep 2012 | AUD | Auditor's resignation | |
28 May 2012 | AA | ||
25 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 May 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
01 Jul 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 May 2012 | |
16 Feb 2011 | MG01 | Duplicate mortgage certificatecharge no:1 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2011 | NEWINC | Incorporation |