- 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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
23 Apr 2018 | SH02 | Sub-division of shares on 6 April 2018 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | SH02 | Sub-division of shares on 17 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
03 Feb 2016 | AD01 | Registered office address changed from 10 Perran Road London SW2 3DL to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 February 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD02 | Register inspection address has been changed to 7 Prescott Place London SW4 6BS | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Miss Radha Vyas on 23 December 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Lee Thompson on 23 December 2013 | |
12 Jan 2014 | AD01 | Registered office address changed from 31B Appach Road London SW2 2LD England on 12 January 2014 | |
08 Apr 2013 | CERTNM |
Company name changed flashpacker club LIMITED\certificate issued on 08/04/13
|
|
25 Mar 2013 | NEWINC | Incorporation |