- Company Overview for FLOW LEADS MEDIA LIMITED (08175146)
- Filing history for FLOW LEADS MEDIA LIMITED (08175146)
- People for FLOW LEADS MEDIA LIMITED (08175146)
- Insolvency for FLOW LEADS MEDIA LIMITED (08175146)
- More for FLOW LEADS MEDIA LIMITED (08175146)
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
|
|
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
|
|
28 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
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
|
|
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
|