- Company Overview for FLAVISCANIS LIMITED (08898638)
- Filing history for FLAVISCANIS LIMITED (08898638)
- People for FLAVISCANIS LIMITED (08898638)
- More for FLAVISCANIS LIMITED (08898638)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CH01 | Director's details changed for Mr. Nigel Darren James Hart Stuckey on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to Oak Cottage Lane End Hambledon Godalming Surrey GU8 4HD on 26 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 6 July 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
02 Feb 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
25 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr. Nigel Darren James Hart Stuckey on 13 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from Level Five 27 Croftwood Road Stourbridge DY9 7EX to Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY on 11 May 2015 | |
05 May 2015 | AP01 | Appointment of Mr. Nigel Darren James Hart Stuckey as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Alexander White as a director on 4 May 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Alexander White on 1 April 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 36 Calthorpe Road Birmingham B15 1TS United Kingdom on 1 April 2014 | |
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|