- Company Overview for FLASH PROPERTY INVESTMENTS LTD (11833889)
- Filing history for FLASH PROPERTY INVESTMENTS LTD (11833889)
- People for FLASH PROPERTY INVESTMENTS LTD (11833889)
- Charges for FLASH PROPERTY INVESTMENTS LTD (11833889)
- More for FLASH PROPERTY INVESTMENTS LTD (11833889)
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) |
---|---|---|---|
23 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | TM01 | Termination of appointment of Max Randolph Dyer as a director on 14 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Gemma Dyer as a director on 14 July 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Max Randolph Dyer as a director on 7 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ England to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 | |
18 Feb 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
21 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2021 | PSC07 | Cessation of Dianne Muriel Levinson as a person with significant control on 16 July 2020 | |
28 May 2020 | MR04 | Satisfaction of charge 118338890001 in full | |
12 Dec 2019 | AP01 | Appointment of Ms Dianne Muriel Levinson as a director on 12 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Ms Dianne Muriel Levinson as a person with significant control on 6 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 73 Cornhill London EC3V 3QQ on 10 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Ms Dianne Muriel Levinson as a person with significant control on 6 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Dianne Muriel Levinson as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Richard Howard Hartley as a person with significant control on 5 December 2019 | |
13 Nov 2019 | MR01 | Registration of charge 118338890002, created on 4 November 2019 | |
04 Nov 2019 | MR01 | Registration of charge 118338890001, created on 4 November 2019 | |
11 Oct 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 July 2020 | |
19 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-19
|