- Company Overview for SUSTAINABLE FLOW LIMITED (09194884)
- Filing history for SUSTAINABLE FLOW LIMITED (09194884)
- People for SUSTAINABLE FLOW LIMITED (09194884)
- More for SUSTAINABLE FLOW LIMITED (09194884)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | TM01 | Termination of appointment of David Richardson as a director on 30 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Barbara Annette Richardson as a director on 9 February 2023 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Apr 2021 | CH01 | Director's details changed for Miss Natalie Lauraine Richardson on 21 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mr David Richardson on 21 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mrs Barbara Annette Richardson on 21 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 4 Hall Close Brampton Bierlow Rotherham South Yorkshire S63 6EU to Challensleigh Tavistock Plymouth PL19 9EL on 22 April 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
28 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates |