Advanced company searchLink opens in new window

FLOW LEADS MEDIA LIMITED

Company number 08175146

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)
15 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 28 November 2017
12 Dec 2016 AD01 Registered office address changed from 3 Accommodation Road London NW11 8ED to 37 Sun Street London EC2M 2PL on 12 December 2016
08 Dec 2016 600 Appointment of a voluntary liquidator
08 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
08 Dec 2016 4.20 Statement of affairs with form 4.19
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500
28 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AP01 Appointment of Mr James Whelan as a director
02 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
10 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted