Advanced company searchLink opens in new window

FLUTTR LIMITED

Company number 13056432

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)
25 Sep 2024 WU07 Progress report in a winding up by the court
16 Sep 2023 AD01 Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to The Shard 32 London Bridge Street London SE1 9SG on 16 September 2023
30 Aug 2023 WU04 Appointment of a liquidator
17 Feb 2023 COCOMP Order of court to wind up
14 Dec 2022 TM01 Termination of appointment of Rhonda J Alexander-Abt as a director on 9 November 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr graham pullan
10 May 2022 TM01 Termination of appointment of Armin Eiber as a director on 1 May 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Graham Pullan as a person with significant control on 9 April 2022
05 Apr 2022 PSC04 Change of details for Mr Graham Pullan as a person with significant control on 1 December 2021
22 Mar 2022 AD01 Registered office address changed from 1 Mereside Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG England to Electric Works Concourse Way Sheffield S1 2BJ on 22 March 2022
21 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/12/2021
20 Dec 2021 SH02 Sub-division of shares on 14 December 2021
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
13 Dec 2021 SH02 Sub-division of shares on 29 November 2021
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
07 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 29/11/2021
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Oct 2021 AP01 Appointment of Ms Rhonda J Alexander-Abt as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Armin Eiber as a director on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Galina Ratcliffe as a director on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Philip Gerard O'doherty as a director on 13 October 2021