- Company Overview for FLAIROGO LTD (11950054)
- Filing history for FLAIROGO LTD (11950054)
- People for FLAIROGO LTD (11950054)
- More for FLAIROGO LTD (11950054)
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 |