- Company Overview for FLUX SYSTEMS LIMITED (09882195)
- Filing history for FLUX SYSTEMS LIMITED (09882195)
- People for FLUX SYSTEMS LIMITED (09882195)
- Insolvency for FLUX SYSTEMS LIMITED (09882195)
- More for FLUX SYSTEMS LIMITED (09882195)
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) |
---|---|---|---|
03 Feb 2025 | LIQ03 |
Liquidators' statement of receipts and payments to 30 November 2024
This document is being processed and will be available in 10 days.
|
|
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2023 | |
18 Dec 2022 | AD01 | Registered office address changed from 1 Morecambe Avenue Caversham Reading RG4 7NL England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 18 December 2022 | |
18 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2022 | LIQ02 | Statement of affairs | |
29 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
29 Nov 2022 | TM02 | Termination of appointment of Robert James Collings as a secretary on 29 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Matty Seth Cusden-Ross as a director on 1 November 2022 | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | AD01 | Registered office address changed from People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW England to 1 Morecambe Avenue Caversham Reading RG4 7NL on 30 June 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
01 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 20 September 2021
|
|
09 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Jul 2021 | AD01 | Registered office address changed from Office N101, People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW England to People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW on 30 July 2021 | |
17 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 2 June 2021
|
|
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
11 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 23 April 2021
|
|
11 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
24 May 2021 | MA | Memorandum and Articles of Association | |
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | AD01 | Registered office address changed from Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA England to Office N101, People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW on 26 February 2021 |