Advanced company searchLink opens in new window

FLOBACK LIMITED

Company number 07575803

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)
21 Mar 2017 AA01 Previous accounting period shortened from 26 March 2016 to 25 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 27 March 2016 to 26 March 2016
22 Jun 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2016 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
24 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
13 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
16 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
26 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 TM01 Termination of appointment of Nigel Jeremy Berger as a director
03 Jul 2013 TM01 Termination of appointment of Stephen Garbutta as a director
27 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012
01 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
25 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 100,000
25 Oct 2011 MEM/ARTS Memorandum and Articles of Association
25 Oct 2011 SH08 Change of share class name or designation
12 Oct 2011 AP01 Appointment of Mr Nigel Jeremy Berger as a director