Advanced company searchLink opens in new window

FLAG VICTOR LIMITED

Company number 07698671

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2015 DS01 Application to strike the company off the register
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 TM01 Termination of appointment of Peter Benn as a director on 30 June 2014
11 Dec 2014 TM01 Termination of appointment of Michael Powell as a director on 30 June 2014
11 Dec 2014 TM01 Termination of appointment of Daivd Hopley as a director on 30 June 2014
11 Dec 2014 TM01 Termination of appointment of Martin Wray Baxendale as a director on 30 June 2014
08 Dec 2014 TM02 Termination of appointment of Ivan Jarman as a secretary on 7 August 2014
14 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8,600
18 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
13 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
13 Sep 2012 TM01 Termination of appointment of Mark Hankey as a director
13 Apr 2012 AP03 Appointment of Mr Ivan Jarman as a secretary
13 Apr 2012 TM02 Termination of appointment of Peter Laverick as a secretary
13 Apr 2012 TM02 Termination of appointment of Peter Laverick as a secretary
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 9,500
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 9,500
03 Oct 2011 AP03 Appointment of Peter Michael Laverick as a secretary
03 Oct 2011 AP01 Appointment of Michael Powell as a director
03 Oct 2011 AP01 Appointment of Peter Benn as a director
03 Oct 2011 AP01 Appointment of Colonel Daivd Hopley as a director
30 Sep 2011 AP01 Appointment of Martin Wray Baxendale as a director