- Company Overview for FLOWDATA SYSTEMS LIMITED (10827004)
- Filing history for FLOWDATA SYSTEMS LIMITED (10827004)
- People for FLOWDATA SYSTEMS LIMITED (10827004)
- More for FLOWDATA SYSTEMS LIMITED (10827004)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 03/07/2018 | |
02 Jan 2019 | PSC07 | Cessation of Martyn Richard Scott as a person with significant control on 5 September 2017 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2018 | CS01 |
Confirmation statement made on 3 July 2018 with no updates
|
|
06 Oct 2018 | AP01 | Appointment of Mr James Freeman Goddard as a director on 5 September 2017 | |
06 Oct 2018 | TM01 | Termination of appointment of Martyn Richard Scott as a director on 5 September 2017 | |
06 Oct 2018 | AD01 | Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE England to 16 Horsted Square Bellbrook Industrial Estate Uckfield East Sussex TN22 1QG on 6 October 2018 | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | PSC02 | Notification of Applications Engineering Limited as a person with significant control on 5 September 2017 | |
25 Jul 2018 | PSC02 | Notification of Applications Engineering Limited as a person with significant control on 5 September 2017 | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|