Advanced company searchLink opens in new window

FLEXPOND LIMITED

Company number 08250663

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2017 DS01 Application to strike the company off the register
08 Mar 2017 AA Total exemption full accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
23 Sep 2013 AD01 Registered office address changed from Topsails Marine Court Marine Parade St Mawes Cornwall TR2 5DW United Kingdom on 23 September 2013
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2
30 Nov 2012 AP01 Appointment of Mrs Heather Doris Lemmer as a director
30 Nov 2012 AP01 Appointment of Mr Robert Alexander Lemmer as a director
30 Nov 2012 TM01 Termination of appointment of Barbara Kahan as a director
28 Nov 2012 AD01 Registered office address changed from 24 Bedford Row London WC1R 4TQ United Kingdom on 28 November 2012
16 Nov 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 November 2012
12 Oct 2012 NEWINC Incorporation