- Company Overview for FLECAMOTH LTD (10908215)
- Filing history for FLECAMOTH LTD (10908215)
- People for FLECAMOTH LTD (10908215)
- More for FLECAMOTH LTD (10908215)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2018 | AA | Micro company accounts made up to 5 April 2018 | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
15 May 2018 | DS01 | Application to strike the company off the register | |
20 Dec 2017 | CH01 | Director's details changed for Ms Noemi Simora on 13 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Danielle Louise Mccandless as a director on 13 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Ms Noemi Simora as a director on 13 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 20 Blue Bell Avenue Manchester M40 9PR United Kingdom to Flexspace Office 3 Dane Street Rochdale OL12 6XB on 21 September 2017 | |
09 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-09
|