Advanced company searchLink opens in new window

FLAGSHIP GEL INDUSTRIES LIMITED

Company number 08738983

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
22 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 AD01 Registered office address changed from Ravenscourt House 322a King Street, Hammersmith London W6 0RR to 43 Overstone Road London W6 0AD on 1 November 2016
13 Jul 2016 AP01 Appointment of Mr Gary Warren Savona as a director on 8 July 2016
12 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Jul 2016 TM01 Termination of appointment of Steven John Douglas Hawkins as a director on 12 July 2016
01 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP .01
01 Dec 2015 AP01 Appointment of Mr Steven John Douglas Hawkins as a director
01 Dec 2015 TM01 Termination of appointment of Gary Warren Savona as a director on 25 November 2015
26 Nov 2015 TM01 Termination of appointment of Gary Warren Savona as a director on 25 November 2015
26 Nov 2015 AP01 Appointment of Mr Steven John Douglas Hawkins as a director on 25 November 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP .01
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 AP01 Appointment of Mr Gary Warren Savona as a director
23 Oct 2013 TM01 Termination of appointment of Barbara Kahan as a director
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)