Advanced company searchLink opens in new window

FLASH PROPERTY INVESTMENTS LTD

Company number 11833889

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)
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
  • GBP 1