- Company Overview for FLENDERS FINANCE LTD (08229493)
- Filing history for FLENDERS FINANCE LTD (08229493)
- People for FLENDERS FINANCE LTD (08229493)
- More for FLENDERS FINANCE LTD (08229493)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | DS01 | Application to strike the company off the register | |
16 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Oct 2018 | DS02 | Withdraw the company strike off application | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/06/2017 | |
20 Jun 2017 | CS01 |
Confirmation statement made on 20 June 2017 with updates
|
|
14 Mar 2017 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 14 March 2017 | |
08 Dec 2016 | CH01 | Director's details changed for Marios Korniotis on 8 December 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
07 Apr 2016 | CH01 | Director's details changed for Marios Korniotis on 7 April 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
21 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 | |
10 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2015 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
|