Advanced company searchLink opens in new window

FLIXAMATIC LTD

Company number 12004312

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-20
  • GBP 1