- Company Overview for FLAGSHIP HOMES (UK) LTD (09176276)
- Filing history for FLAGSHIP HOMES (UK) LTD (09176276)
- People for FLAGSHIP HOMES (UK) LTD (09176276)
- More for FLAGSHIP HOMES (UK) LTD (09176276)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2023 | DS01 | Application to strike the company off the register | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
09 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
18 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | TM01 | Termination of appointment of Simon Csoka as a director on 17 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Simon Csoka as a person with significant control on 17 September 2020 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | PSC01 | Notification of Simon Csoka as a person with significant control on 15 September 2020 | |
15 Sep 2020 | PSC01 | Notification of Matthew Christopher Lawson as a person with significant control on 15 September 2020 | |
15 Sep 2020 | PSC07 | Cessation of Fay Una Lawson as a person with significant control on 15 September 2020 | |
15 Sep 2020 | TM02 | Termination of appointment of Matthew Lawson as a secretary on 15 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Simon Csoka as a director on 15 September 2020 | |
12 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
23 Dec 2018 | AD01 | Registered office address changed from Yew Tree Cottage Farm Lane East Horsley Leatherhead KT24 5AB England to Sherwood High Park Avenue East Horsley Leatherhead KT24 5DF on 23 December 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates |