- Company Overview for FLYING DUTCHMAN LIMITED (09402620)
- Filing history for FLYING DUTCHMAN LIMITED (09402620)
- People for FLYING DUTCHMAN LIMITED (09402620)
- Charges for FLYING DUTCHMAN LIMITED (09402620)
- More for FLYING DUTCHMAN LIMITED (09402620)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
11 Nov 2016 | MR01 | Registration of charge 094026200001, created on 8 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 15 Carlton Place Southampton SO15 2DY to 26 Leigh Road Eastleigh SO50 9DT on 8 November 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | TM01 | Termination of appointment of Mohammad Motiur Rahman as a director on 22 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 32 Salem Steet Southampton Hampshire SO15 5QD England to 15 Carlton Place Southampton SO15 2DY on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Miss Muntaha Kararil Arjina as a director on 22 April 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|