Advanced company searchLink opens in new window

FLEXIDB LIMITED

Company number 07927019

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
21 May 2020 AA Micro company accounts made up to 31 January 2020
12 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 837.91
25 Nov 2019 MR01 Registration of charge 079270190001, created on 19 November 2019
22 Nov 2019 TM01 Termination of appointment of Eric John Atherton as a director on 22 November 2019
03 Oct 2019 AA Micro company accounts made up to 30 January 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 CS01 Confirmation statement made on 27 January 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Aug 2018 TM01 Termination of appointment of Peter John Ayrton Gaskell as a director on 15 August 2018
18 Apr 2018 TM01 Termination of appointment of Spencer Monroe Colin Pickett as a director on 12 November 2017
28 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
26 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
06 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 690.91
19 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Mar 2016 CERTNM Company name changed flexiweb LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
22 Mar 2016 AP01 Appointment of Peter John Ayrton Gaskell as a director on 16 December 2015
17 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 673.91
11 Mar 2016 AD01 Registered office address changed from 10 Victoria Street Bristol BS1 6BN to St Brandon's House 29 Great George Street Bristol BS1 5QT on 11 March 2016