Advanced company searchLink opens in new window

FLAVISCANIS LIMITED

Company number 08898638

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1