- Company Overview for THE FLASH PACK LTD (08459520)
- Filing history for THE FLASH PACK LTD (08459520)
- People for THE FLASH PACK LTD (08459520)
- Charges for THE FLASH PACK LTD (08459520)
- Insolvency for THE FLASH PACK LTD (08459520)
- More for THE FLASH PACK LTD (08459520)
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) |
---|---|---|---|
23 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2024 | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
13 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
09 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
02 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Sep 2021 | MR04 | Satisfaction of charge 084595200001 in full | |
01 Jun 2021 | AM10 | Administrator's progress report | |
20 May 2021 | AM08 | Revision of administrator’s proposals | |
16 Mar 2021 | AM06 | Notice of deemed approval of proposals | |
12 Feb 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
20 Jan 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
20 Jan 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
12 Jan 2021 | AM03 | Statement of administrator's proposal | |
04 Jan 2021 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 683-893 Wilmslow Road Didsbury Manchester M20 6RE on 4 January 2021 | |
11 Dec 2020 | AM07 | Result of meeting of creditors | |
28 Nov 2020 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 November 2020 | |
16 Nov 2020 | AM01 | Appointment of an administrator | |
06 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | MR01 | Registration of charge 084595200001, created on 9 December 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Miss Radha Vyas on 14 June 2018 |