Advanced company searchLink opens in new window

FLOWDATA SYSTEMS LIMITED

Company number 10827004

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)
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
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change and shareholder information change) on 08/01/2019
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-20
  • GBP 100