- Company Overview for FLIXAMATIC LTD (12004312)
- Filing history for FLIXAMATIC LTD (12004312)
- People for FLIXAMATIC LTD (12004312)
- More for FLIXAMATIC LTD (12004312)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2021 | AD01 | Registered office address changed from 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom to 150a Newport Road Stafford ST16 2EZ on 9 June 2021 | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
11 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
13 Jan 2021 | PSC07 | Cessation of Christopher David Gallimore as a person with significant control on 22 May 2019 | |
12 Jan 2021 | PSC01 | Notification of Verna Belarmino as a person with significant control on 22 May 2019 | |
03 Sep 2020 | AD01 | Registered office address changed from 8 Hilltop Road Rhyl LL18 4SL United Kingdom to 48 Bangor Crescent Prestatyn LL19 8EN on 3 September 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
20 Aug 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 5 April 2020 | |
12 Jun 2019 | TM01 | Termination of appointment of Christopher David Gallimore as a director on 22 May 2019 | |
12 Jun 2019 | AP01 | Appointment of Mrs Verna Belarmino as a director on 22 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to 8 Hilltop Road Rhyl LL18 4SL on 29 May 2019 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|