Advanced company searchLink opens in new window

FLAGUM LTD

Company number 11503306

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)
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2024 RP10 Address of person with significant control Mr Mark Omorowa Segun Eddo changed to 11503306 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 August 2024
07 Aug 2024 RP10 Address of person with significant control Ms Marry Cheng changed to 11503306 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 August 2024
07 Aug 2024 RP10 Address of person with significant control Mr Adrian Michael Matthias Armistead changed to 11503306 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 August 2024
07 Aug 2024 RP09 Address of officer Mr Mark Omorowa Segun Eddo changed to 11503306 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 August 2024
07 Aug 2024 RP09 Address of officer Ms Marry Cheng changed to 11503306 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 August 2024
07 Aug 2024 RP09 Address of officer Mr Adrian Michael Matthias Armistead changed to 11503306 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 August 2024
07 Aug 2024 RP05 Registered office address changed to PO Box 4385, 11503306 - Companies House Default Address, Cardiff, CF14 8LH on 7 August 2024
17 Aug 2023 AA Accounts for a dormant company made up to 9 August 2023
17 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
10 Aug 2022 AA Accounts for a dormant company made up to 9 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
09 Aug 2022 AA01 Previous accounting period shortened from 31 August 2022 to 9 August 2022
18 Oct 2021 CERTNM Company name changed uk eve food LTD\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-14
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 PSC01 Notification of Adrian Michael Matthias Armistead as a person with significant control on 14 October 2021
14 Oct 2021 AP01 Appointment of Mr Adrian Michael Matthias Armistead as a director on 14 October 2021
14 Oct 2021 PSC07 Cessation of Mark Omorowa Segun Eddo as a person with significant control on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Mark Omorowa Segun Eddo as a director on 14 October 2021
28 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
15 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
17 Oct 2019 CS01 Confirmation statement made on 6 August 2019 with updates