Advanced company searchLink opens in new window

THE FLOOD ADVISORY SERVICE

Company number 09770234

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2018 PSC07 Cessation of Sarah Anne Marriott as a person with significant control on 3 April 2018
04 Oct 2018 PSC01 Notification of Francis Kelly as a person with significant control on 3 April 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
06 Apr 2018 TM01 Termination of appointment of Sarah Anne Marriott as a director on 3 April 2018
06 Apr 2018 AP01 Appointment of Mr Francis Kelly as a director on 3 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
25 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2017 CH01 Director's details changed for Ms Sarah Anne Marriott on 4 July 2017
22 Jun 2017 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 22 June 2017
26 May 2017 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
06 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 Dec 2016 CH01 Director's details changed for Ms Sarah Anne Marriott on 1 October 2016
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 MISC NE01
15 Sep 2015 CERTNM Company name changed the flood shop advisory service\certificate issued on 15/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
15 Sep 2015 CONNOT Change of name notice
09 Sep 2015 NEWINC Incorporation