- Company Overview for FLOWLINE APPS LTD (09470982)
- Filing history for FLOWLINE APPS LTD (09470982)
- People for FLOWLINE APPS LTD (09470982)
- More for FLOWLINE APPS LTD (09470982)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2017 | DS01 | Application to strike the company off the register | |
11 Sep 2017 | AP01 | Appointment of Mr Barnaby Isaac Yves Taylor as a director on 11 September 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of David Benjamin Fricker as a director on 20 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Barnaby Isaac Yves Taylor as a director on 15 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 75 Repton Road West Bridgford Nottingham NG2 7EN on 31 August 2016 | |
31 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr David Benjamin Fricker on 9 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr David Benjamin Fricker as a director on 9 November 2015 | |
27 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
27 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
27 Oct 2015 | TM01 | Termination of appointment of Mitchell Babalola Christopher Fasanya as a director on 27 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Barnaby Isaac Yves Taylor on 27 October 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 16 June 2015 | |
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|