- Company Overview for FLEXBAY INVESTMENTS LIMITED (07612828)
- Filing history for FLEXBAY INVESTMENTS LIMITED (07612828)
- People for FLEXBAY INVESTMENTS LIMITED (07612828)
- Charges for FLEXBAY INVESTMENTS LIMITED (07612828)
- More for FLEXBAY INVESTMENTS LIMITED (07612828)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
04 May 2012 | AD01 | Registered office address changed from 11 Alba Gardens Golders Green London NW11 9NS United Kingdom on 4 May 2012 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2011
|
|
28 Oct 2011 | AP01 | Appointment of Mr Eli Posen as a director on 21 April 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 October 2011 | |
24 Aug 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Apr 2011 | NEWINC |
Incorporation
|