- Company Overview for FLEXPOND LIMITED (08250663)
- Filing history for FLEXPOND LIMITED (08250663)
- People for FLEXPOND LIMITED (08250663)
- More for FLEXPOND LIMITED (08250663)
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
|
|
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
|
|
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
|
|
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
|
|
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 |