Advanced company searchLink opens in new window

FLAMINGO CONTRACTING LIMITED

Company number 08527295

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)
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