Advanced company searchLink opens in new window

FLEXITRADE IMPORT-EXPORT LTD

Company number 08194299

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)
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2016 AA Accounts for a dormant company made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 AP01 Appointment of Mr Nicolae Predescu as a director on 15 April 2016
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
20 Apr 2016 TM01 Termination of appointment of Zoe Kelly as a director on 15 March 2016
20 Apr 2016 AP04 Appointment of Office Secretary Ltd as a secretary on 4 April 2016
20 Apr 2016 TM01 Termination of appointment of Ross Kelly as a director on 15 March 2016
20 Apr 2016 TM01 Termination of appointment of Ronan Kelly as a director on 15 March 2016
20 Apr 2016 TM02 Termination of appointment of Zoe Kelly as a secretary on 15 March 2016
20 Apr 2016 AD01 Registered office address changed from Ashpole Barn 4 Main Street Clopton Northamptonshire NN14 3DZ to Oundle Marina, Unit 9 Barnwell Road Oundle Peterborough PE8 5PB on 20 April 2016
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
23 May 2014 AA Accounts for a dormant company made up to 31 August 2013
11 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2014 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 NEWINC Incorporation