Advanced company searchLink opens in new window

FLO PANDA LTD

Company number 11689256

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)
06 Jan 2025 CS01 Confirmation statement made on 20 November 2024 with no updates
15 Nov 2024 AP01 Appointment of Mr Anthony Owen as a director on 31 October 2024
25 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
25 Mar 2024 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 PSC01 Notification of Christopher Anthony Niebel as a person with significant control on 22 November 2018
24 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 24 January 2023
25 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Aug 2022 TM01 Termination of appointment of Jay Gandhi as a director on 31 July 2022
12 Jul 2022 AD01 Registered office address changed from 20-24 Market Court Church Street Altrincham WA14 4DW England to Deansfield House 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS on 12 July 2022
25 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with updates
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 4
30 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2021 AD01 Registered office address changed from 14 Edward Court Edward Court Broadheath Altrincham WA14 5GL England to 20-24 Market Court Church Street Altrincham WA14 4DW on 14 July 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 3
22 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
11 Jan 2021 CH01 Director's details changed for Mr Jay Hasmukh Gandhi on 11 January 2021
06 Jan 2021 AP01 Appointment of Mr Jay Hasmukh Gandhi as a director on 6 January 2021
20 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31