Advanced company searchLink opens in new window

FLOWIFY LIMITED

Company number 08463494

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 271.196
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
05 Dec 2015 MR04 Satisfaction of charge 084634940001 in full
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 271.196
22 Sep 2014 TM01 Termination of appointment of Thomas Royston Pepper as a director on 31 August 2014
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 271.196
21 Feb 2014 MR01 Registration of charge 084634940001
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 271.196
07 Nov 2013 SH02 Sub-division of shares on 28 October 2013
07 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-dividedshares 28/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2013 SH02 Sub-division of shares on 26 April 2013
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 250.00
01 Jul 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
20 May 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 235
22 Apr 2013 AP01 Appointment of Miss Laura Anne Baines as a director
27 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)