Advanced company searchLink opens in new window

FLAGSHIP EIGHT LIMITED

Company number 11366327

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2024 DS01 Application to strike the company off the register
29 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
19 Apr 2024 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
19 Apr 2024 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
19 Apr 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
21 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
23 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 MR04 Satisfaction of charge 113663270001 in full
22 Dec 2021 MR04 Satisfaction of charge 113663270002 in full
22 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
05 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
29 May 2019 AA Accounts for a dormant company made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates