Advanced company searchLink opens in new window

FLOWLINE APPS LTD

Company number 09470982

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)
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
  • GBP 10,000
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
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
  • GBP 10,000
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 10,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-04
  • GBP 1