- Company Overview for FLA TELECOMS LTD (13472836)
- Filing history for FLA TELECOMS LTD (13472836)
- People for FLA TELECOMS LTD (13472836)
- Charges for FLA TELECOMS LTD (13472836)
- Insolvency for FLA TELECOMS LTD (13472836)
- More for FLA TELECOMS LTD (13472836)
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) |
---|---|---|---|
30 May 2024 | 600 | Appointment of a voluntary liquidator | |
30 May 2024 | LIQ02 | Statement of affairs | |
29 May 2024 | RESOLUTIONS |
Resolutions
|
|
29 May 2024 | AD01 | Registered office address changed from 48 Middlebridge Street Romsey SO51 8HL England to 10 st. Helens Road Swansea SA1 4AW on 29 May 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
06 Oct 2023 | AD01 | Registered office address changed from 79 79 Greenham Business Park Greenham Thatcham RG19 6HW England to 48 Middlebridge Street Romsey SO51 8HL on 6 October 2023 | |
06 Oct 2023 | CERTNM |
Company name changed fla/intermex LTD\certificate issued on 06/10/23
|
|
03 Oct 2023 | PSC07 | Cessation of Jupiter Capital Ltd as a person with significant control on 3 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
03 Oct 2023 | PSC07 | Cessation of Andrew Stephen Hunt as a person with significant control on 3 October 2023 | |
03 Oct 2023 | PSC01 | Notification of George Andrew Hunt as a person with significant control on 3 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Andrew Stephen Hunt as a director on 3 October 2023 | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | AD01 | Registered office address changed from 14 Park Street Bath Avon BA1 2TE United Kingdom to 79 79 Greenham Business Park Greenham Thatcham RG19 6HW on 15 November 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Andrew Stephen Hunt on 4 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr George Andrew Hunt on 4 August 2022 | |
04 Aug 2022 | PSC04 | Change of details for Mr Andrew Stephen Hunt as a person with significant control on 4 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 14 Park Street Bath Avon BA1 2TE on 4 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
30 Jul 2021 | MR01 | Registration of charge 134728360001, created on 12 July 2021 | |
23 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-23
|