- Company Overview for FLOWUS LTD (05004941)
- Filing history for FLOWUS LTD (05004941)
- People for FLOWUS LTD (05004941)
- More for FLOWUS LTD (05004941)
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 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | TM02 | Termination of appointment of Marie Nkalu Kapopo as a secretary on 2 September 2013 | |
09 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2013 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
22 Feb 2013 | DS01 | Application to strike the company off the register | |
29 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-29
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Dec 2010 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Mr Felix Kwasi Owusu Koranteng on 31 December 2009 | |
24 Mar 2010 | AD01 | Registered office address changed from 92 Southlands Road Bromley Kent BR2 9QS United Kingdom on 24 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Felix Kwasi Owusu Koranteng on 1 September 2009 | |
31 Jan 2010 | AD01 | Registered office address changed from 289 Marvels Lane Grove Park London SE12 9PT on 31 January 2010 | |
31 Jan 2010 | CH01 | Director's details changed for Felix Kwasi Owusu Koranteng on 1 September 2009 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
07 Jan 2009 | 288c | Secretary's Change of Particulars / marie kapopo / 01/12/2008 / HouseName/Number was: , now: hadlow house; Street was: FLAT1 372 old kent road, now: flat 18 hadlow house; Area was: , now: kinglake street; Post Code was: SE1 5AA, now: SE17 2LG; Country was: , now: united kingdom | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |