- Company Overview for FLOODWELL LIMITED (08766550)
- Filing history for FLOODWELL LIMITED (08766550)
- People for FLOODWELL LIMITED (08766550)
- More for FLOODWELL LIMITED (08766550)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Miss Marian Evelyn Susan Van Der Heijde on 1 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL United Kingdom to C/O Anglo Dutch Unit 1 & 2 52a Western Road Tring Hertfordshire HP23 4BB on 3 December 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Andrew Davis as a director | |
11 Feb 2014 | AP01 | Appointment of Ms Marian Evelyn Susan Van Der Heijde as a director | |
07 Feb 2014 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 February 2014 | |
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|