Advanced company searchLink opens in new window

FLAGSTAFF 5 LIMITED

Company number 07773056

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
17 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
15 Oct 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
31 Mar 2015 SH20 Statement by Directors
31 Mar 2015 SH19 Statement of capital on 31 March 2015
  • GBP 1.00
31 Mar 2015 CAP-SS Solvency Statement dated 25/03/15
31 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,133,602
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015
06 Jan 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 1 January 2015
25 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4,800,001
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4,800,001
16 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2012 AA Full accounts made up to 31 March 2012
30 Nov 2012 CH01 Director's details changed for Mr Graham Henry Edwards on 30 November 2012
18 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders