- Company Overview for FLYING SEVENS ENGINEERING LIMITED (10573492)
- Filing history for FLYING SEVENS ENGINEERING LIMITED (10573492)
- People for FLYING SEVENS ENGINEERING LIMITED (10573492)
- More for FLYING SEVENS ENGINEERING LIMITED (10573492)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AD01 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 2 Savory Way Cirencester Gloucestershire GL7 1RN on 28 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Christian Michael Slinn as a director on 27 September 2017 | |
27 Sep 2017 | PSC07 | Cessation of Sarah Rebecca Rowland as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC01 | Notification of Christian Michael Slinn as a person with significant control on 27 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Sarah Rebecca Rowland as a director on 27 September 2017 | |
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|