- Company Overview for FLINT DEVELOPMENT GROUP LIMITED (08536760)
- Filing history for FLINT DEVELOPMENT GROUP LIMITED (08536760)
- People for FLINT DEVELOPMENT GROUP LIMITED (08536760)
- More for FLINT DEVELOPMENT GROUP LIMITED (08536760)
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
|
|
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
|
|
19 Jun 2015 | CERTNM |
Company name changed redground asset management LTD\certificate issued on 19/06/15
|
|
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
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | AP01 | Appointment of Jeffrey Michael Kirby as a director |