- Company Overview for FLAMINGO CONTRACTING LIMITED (08527295)
- Filing history for FLAMINGO CONTRACTING LIMITED (08527295)
- People for FLAMINGO CONTRACTING LIMITED (08527295)
- Charges for FLAMINGO CONTRACTING LIMITED (08527295)
- More for FLAMINGO CONTRACTING LIMITED (08527295)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
14 Jan 2025 | PSC07 | Cessation of Ryan David Watton as a person with significant control on 27 September 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Abderrahman Kahboub as a director on 13 November 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
24 Oct 2024 | AD01 | Registered office address changed from Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch Leicestershire LE65 1DB United Kingdom to Utopia House 192-196 High Road London NW10 2PB on 24 October 2024 | |
08 Oct 2024 | PSC02 | Notification of Abder Finance Ltd as a person with significant control on 27 September 2024 | |
08 Oct 2024 | AP02 | Appointment of Abder Finance Ltd as a director on 27 September 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from Office Suite 10 Office Suite 10 the Old Cottage Hospital Ashby-De-La-Zouch Leicestershire LE65 1DB United Kingdom to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch Leicestershire LE65 1DB on 23 September 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from 10 Dragoon House Westside View Waterlooville Hampshire PO7 7SF United Kingdom to Office Suite 10 Office Suite 10 the Old Cottage Hospital Ashby-De-La-Zouch Leicestershire LE65 1DB on 23 September 2024 | |
23 Sep 2024 | PSC07 | Cessation of Fred Dunaway as a person with significant control on 17 September 2024 | |
07 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
17 Aug 2022 | TM01 | Termination of appointment of Frederick Thomas Dunaway as a director on 10 August 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Nov 2021 | PSC01 | Notification of Ryan David Watton as a person with significant control on 13 August 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Ryan David Watton as a director on 13 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
30 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 |