Advanced company searchLink opens in new window

FLOWUS LTD

Company number 05004941

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)
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
  • GBP 200
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