Advanced company searchLink opens in new window

FLAT PINE INVESTMENTS LIMITED

Company number 02794694

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2017 DS01 Application to strike the company off the register
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 May 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 CH01 Director's details changed for Ms Dianne Levinson on 24 October 2016
14 Oct 2016 CH01 Director's details changed for Ms Dianne Levinson on 10 October 2016
14 Oct 2016 AD01 Registered office address changed from 34 Oyster Court 18 Lombard Road London SW11 3RJ England to 34 Oyster Wharf Lombard Road London SW11 3RJ on 14 October 2016
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 24,279
01 Jun 2016 AD01 Registered office address changed from Third Floor 146 Fleet Street London EC4A 2BU to 34 Oyster Court 18 Lombard Road London SW11 3RJ on 1 June 2016
30 Oct 2015 SH06 Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 24,279
30 Oct 2015 SH03 Purchase of own shares.
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AP01 Appointment of Ms Dianne Levinson as a director on 14 October 2015
14 Oct 2015 TM02 Termination of appointment of Robert Michael Hadfield as a secretary on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Robert Michael Hadfield as a director on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Jane Claudia Hadfield as a director on 14 October 2015
07 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Sep 2015 CERTNM Company name changed pine flat LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
24 Sep 2015 MR05 All of the property or undertaking has been released from charge 3
24 Sep 2015 MR05 All of the property or undertaking has been released from charge 4
24 Sep 2015 MR05 All of the property or undertaking no longer forms part of charge 1