Advanced company searchLink opens in new window

FLURRY UK LTD

Company number 07655688

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
16 Sep 2015 AP01 Appointment of Debra Anne Crow as a director on 11 September 2015
15 Sep 2015 TM01 Termination of appointment of Aman Sudhir Kothari as a director on 11 September 2015
30 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
09 Jan 2015 AD01 Registered office address changed from 125 Shaftesbury Avenue 5Th Floor London WC2H 8AD England to C/O Yahoo Uk Services Limited 125 Shaftesbury Avenue 5Th Floor London WC2H 8AD on 9 January 2015
09 Jan 2015 AP03 Appointment of Katherine Pawson as a secretary on 12 December 2014
09 Jan 2015 TM02 Termination of appointment of Abigail Harris-Deans as a secretary on 12 December 2014
10 Dec 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AP01 Appointment of Mr Edward John Holden as a director on 26 August 2014
29 Aug 2014 AP01 Appointment of Mr Aman Sudhir Kothari as a director on 26 August 2014
28 Aug 2014 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 125 Shaftesbury Avenue 5Th Floor London WC2H 8AD on 28 August 2014
28 Aug 2014 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Simon Khalaf as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Sean Gilligan as a director on 26 August 2014
28 Aug 2014 AP03 Appointment of Abigail Harris-Deans as a secretary on 26 August 2014
18 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
04 Nov 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
15 Jul 2013 CH01 Director's details changed for Mr Sean Gilligan on 1 June 2013
15 Jul 2013 CH01 Director's details changed for Mr Simon Khalaf on 1 June 2013
17 Jan 2013 AA Accounts for a small company made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
12 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011