Advanced company searchLink opens in new window

FLASKWAIT LIMITED

Company number 05934854

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)
05 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 20 February 2020
16 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2019 AD01 Registered office address changed from C/O Thomas Cooper Llp Ibex House 42-47 Minories London EC3N 1HA to 150 Aldersgate Street London EC1A 4AB on 7 October 2019
03 Oct 2019 LIQ01 Declaration of solvency
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
04 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
07 Jun 2016 CH01 Director's details changed for Penelope Gillian Emerson on 7 April 2016
21 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
10 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
12 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
16 May 2014 AD01 Registered office address changed from C/O Thomas Cooper Ibex House 42-47 Minories London EC3N 1HA United Kingdom on 16 May 2014
17 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
18 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
10 Oct 2012 TM02 Termination of appointment of Stephen Roper as a secretary