- Company Overview for FLEXIFLY LIMITED (SC052620)
- Filing history for FLEXIFLY LIMITED (SC052620)
- People for FLEXIFLY LIMITED (SC052620)
- Insolvency for FLEXIFLY LIMITED (SC052620)
- Registers for FLEXIFLY LIMITED (SC052620)
- More for FLEXIFLY LIMITED (SC052620)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | AD03 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | |
27 Nov 2017 | AD02 | Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ | |
27 Nov 2017 | AD01 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 27 November 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
27 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Jonathan Stewart Roberts as a director on 25 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Martin Francis Fleming as a director on 25 August 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of Paul Gittins as a secretary on 25 August 2016 | |
26 Aug 2016 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 25 August 2016 | |
21 Mar 2016 | AD03 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | TM01 | Termination of appointment of Emma Louise Lawrence as a director on 1 February 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Martin Francis Fleming on 11 January 2016 | |
18 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Mark James Sandrey as a director on 10 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Michael John David Griffiths as a director on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Martin Francis Fleming as a director on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Miss Emma Louise Lawrence as a director on 4 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of James Owen Trace as a director on 4 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
11 Jul 2014 | AD02 | Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland |