Advanced company searchLink opens in new window

FLATHILL CG LIMITED

Company number 02637199

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2020 DS01 Application to strike the company off the register
26 Sep 2019 AD01 Registered office address changed from 7 Ensign House Admirals Way London E14 9XQ to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 26 September 2019
26 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with updates
09 Aug 2019 SH19 Statement of capital on 9 August 2019
  • GBP 1
26 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share pre a/c and capital redemption reserve 20/06/2019
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 CAP-SS Solvency Statement dated 20/06/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 20/06/2019
23 Dec 2018 AA Accounts for a small company made up to 31 July 2018
26 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with updates
25 Sep 2018 PSC02 Notification of Flathill Communications Group Limited as a person with significant control on 4 May 2017
25 Sep 2018 PSC07 Cessation of Cornelius Charles Vann as a person with significant control on 4 May 2017
25 Sep 2018 PSC07 Cessation of Christine Maria Restall as a person with significant control on 4 May 2017
27 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
27 Jul 2018 CONNOT Change of name notice
12 Feb 2018 AA Group of companies' accounts made up to 31 July 2017
05 Jan 2018 TM01 Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017
04 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
12 May 2017 MR01 Registration of charge 026371990004, created on 3 May 2017
27 Apr 2017 MR04 Satisfaction of charge 2 in full
27 Apr 2017 MR04 Satisfaction of charge 3 in full
24 Apr 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
24 Apr 2017 MAR Re-registration of Memorandum and Articles