Advanced company searchLink opens in new window

FLA TELECOMS LTD

Company number 13472836

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)
30 May 2024 600 Appointment of a voluntary liquidator
30 May 2024 LIQ02 Statement of affairs
29 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
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
  • GBP 100