Advanced company searchLink opens in new window

FLAGSHIP HOMES (UK) LTD

Company number 09176276

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
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