Advanced company searchLink opens in new window

FLAIROGO LTD

Company number 11950054

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 CS01 Confirmation statement made on 15 April 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 AD01 Registered office address changed from Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on 3 March 2023
03 Jan 2023 AA Micro company accounts made up to 5 April 2022
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
18 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
11 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with updates
17 Mar 2020 PSC07 Cessation of Christopher David Gallimore as a person with significant control on 19 June 2019
13 Nov 2019 PSC01 Notification of Amilyn Dy as a person with significant control on 19 June 2019
22 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
28 May 2019 TM01 Termination of appointment of Christopher David Gallimore as a director on 15 May 2019
28 May 2019 AP01 Appointment of Ms Amilyn Dy as a director on 15 May 2019
21 May 2019 AD01 Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 21 May 2019