- Company Overview for THE FLOOD ADVISORY SERVICE (09770234)
- Filing history for THE FLOOD ADVISORY SERVICE (09770234)
- People for THE FLOOD ADVISORY SERVICE (09770234)
- More for THE FLOOD ADVISORY SERVICE (09770234)
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
|
|
15 Sep 2015 | CONNOT | Change of name notice | |
09 Sep 2015 | NEWINC | Incorporation |