Advanced company searchLink opens in new window

FLINT DEVELOPMENT GROUP LIMITED

Company number 08536760

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2016
30 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
10 Jul 2017 PSC01 Notification of Jeffrey Michael Kirby as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Jeffrey Michael Kirby as a person with significant control on 6 April 2016
03 Jul 2017 CH01 Director's details changed for Mr Jeffrey Michael Kirby on 3 July 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
19 Jun 2015 CERTNM Company name changed redground asset management LTD\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
19 Jun 2015 CONNOT Change of name notice
29 May 2015 CH01 Director's details changed for Jeffrey Michael Kirby on 29 May 2015
28 May 2015 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
23 Apr 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 April 2015
19 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 AP01 Appointment of Jeffrey Michael Kirby as a director