- Company Overview for FLAGSHIP MONEY GUIDANCE LIMITED (07908416)
- Filing history for FLAGSHIP MONEY GUIDANCE LIMITED (07908416)
- People for FLAGSHIP MONEY GUIDANCE LIMITED (07908416)
- More for FLAGSHIP MONEY GUIDANCE LIMITED (07908416)
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) |
---|---|---|---|
06 Dec 2022 | AD01 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Floor 1 20 Chapel Street Liverpool L3 9AG on 6 December 2022 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | TM01 | Termination of appointment of Paul Andrew Hughes as a director on 28 March 2022 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | TM02 | Termination of appointment of Sarah Hughes as a secretary on 15 April 2021 | |
15 Apr 2021 | AA | Micro company accounts made up to 29 October 2019 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
28 Oct 2020 | AA01 | Previous accounting period shortened from 30 October 2019 to 29 October 2019 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Paul Andrew Hughes on 14 August 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 30 October 2018 | |
29 Oct 2019 | TM01 | Termination of appointment of David Michael Brown as a director on 17 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 5 Slessor Avenue West Kirby Wirral CH48 6ED to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 7 October 2019 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
03 Jul 2019 | AP01 | Appointment of Mr David Michael Brown as a director on 20 June 2019 | |
14 Apr 2019 | TM01 | Termination of appointment of Ellen Dempsey as a director on 12 April 2019 | |
06 Apr 2019 | AP01 | Appointment of Miss Ellen Dempsey as a director on 25 March 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
16 Aug 2018 | TM02 | Termination of appointment of Susan Peters as a secretary on 14 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Allen Peters as a director on 14 August 2018 | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
03 Nov 2017 | TM01 | Termination of appointment of Mark Church as a director on 20 October 2017 |