Advanced company searchLink opens in new window

FLODRIVE UK V (NOMINEE 2) LIMITED

Company number 06324462

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)
02 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2015 AD02 Register inspection address has been changed to One Curzon Street London W1J 5HD
07 Jul 2015 AD01 Registered office address changed from One Curzon Street London W1J 5HD to 30 Finsbury Square London EC2P 2YU on 7 July 2015
06 Jul 2015 600 Appointment of a voluntary liquidator
06 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-18
06 Jul 2015 4.70 Declaration of solvency
20 May 2015 MR04 Satisfaction of charge 25 in full
24 Apr 2015 TM01 Termination of appointment of Peter Salim David Khalastchi as a director on 17 April 2015
24 Apr 2015 TM01 Termination of appointment of Frank Khalastchi as a director on 17 April 2015
24 Apr 2015 TM01 Termination of appointment of Anthony Menashi Khalastchi as a director on 17 April 2015
24 Apr 2015 TM01 Termination of appointment of Andrew Peter Jeanes as a director on 17 April 2015
04 Apr 2015 MR04 Satisfaction of charge 24 in full
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
07 Nov 2013 AP03 Appointment of Sarah Louise Lloyd as a secretary
07 Nov 2013 TM02 Termination of appointment of Martin Pollard as a secretary
20 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6