Advanced company searchLink opens in new window

FLINT GROVE LIMITED

Company number 11142605

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)
24 Feb 2020 AD01 Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX England to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 24 February 2020
12 Feb 2020 AP01 Appointment of Odelya Vazana as a director on 30 January 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 26 February 2019 with updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 TM01 Termination of appointment of Geva Dagan as a director on 1 March 2019
22 Jan 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
15 Jan 2019 RP04PSC02 Second filing for the notification of 707 Finchley Road Limited as a person with significant control
15 Jan 2019 RP04TM01 Second filing for the termination of Martin Christoper Tynan as a director
15 Jan 2019 RP04TM01 Second filing for the termination of Patrick George Lyons as a director
10 Dec 2018 AP01 Appointment of Erez Frisch as a director on 4 December 2018
20 Nov 2018 RP04PSC07 Second filing for the cessation of Patrick George Lyons as a person with significant control
20 Nov 2018 RP04PSC07 Second filing for the cessation of Martin Christopher Tynan as a person with significant control
27 Sep 2018 PSC02 Notification of 707 Finchley Road Limited as a person with significant control on 18 August 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 15/01/2019.
27 Sep 2018 TM01 Termination of appointment of a director
26 Sep 2018 PSC07 Cessation of Martin Christopher Tynan as a person with significant control on 18 August 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/11/2018
26 Sep 2018 TM01 Termination of appointment of Martin Christopher Tynan as a director on 18 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/01/2019.
26 Sep 2018 PSC07 Cessation of Patrick George Lyons as a person with significant control on 18 August 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/11/2018
26 Sep 2018 AD01 Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 26 September 2018
26 Sep 2018 AP01 Appointment of Mr Geva Dagan as a director on 18 August 2018
26 Sep 2018 TM01 Termination of appointment of Patrick George Lyons as a director on 18 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/01/2019.
26 Sep 2018 MR04 Satisfaction of charge 111426050001 in full
31 Aug 2018 MR04 Satisfaction of charge 111426050002 in full
14 Mar 2018 MR01 Registration of charge 111426050001, created on 8 March 2018