- Company Overview for FLACKERY LIMITED (08593787)
- Filing history for FLACKERY LIMITED (08593787)
- People for FLACKERY LIMITED (08593787)
- More for FLACKERY LIMITED (08593787)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 4 Larch Green Douglas Bader Park London NW9 5GL United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 27 June 2017 | |
06 Dec 2016 | CH01 | Director's details changed for Lazard Fenkam on 6 December 2016 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Lazard Fenkam on 20 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 4 Millstream Close London N13 6EF to 4 Larch Green Douglas Bader Park London NW9 5GL on 13 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
08 Sep 2015 | CH01 | Director's details changed for Lazard Fenkam on 8 September 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Lazard Fenkam on 1 March 2014 | |
02 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-02
|