- Company Overview for FLEXIDB LIMITED (07927019)
- Filing history for FLEXIDB LIMITED (07927019)
- People for FLEXIDB LIMITED (07927019)
- Charges for FLEXIDB LIMITED (07927019)
- More for FLEXIDB LIMITED (07927019)
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
|
|
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
|
|
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
|
|
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
|
|
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 |