Advanced company searchLink opens in new window

FLEXINET LIMITED

Company number 07297131

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)
14 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2018 AD01 Registered office address changed from 161 Chertsey Road Twickenham TW1 1ER England to 30 Finsbury Square London EC2P 2YU on 19 February 2018
15 Feb 2018 LIQ01 Declaration of solvency
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
22 Nov 2017 TM01 Termination of appointment of Dennis Michael Levine as a director on 21 November 2017
22 Nov 2017 TM01 Termination of appointment of Derek Jonathan Murray as a director on 21 November 2017
22 Nov 2017 TM01 Termination of appointment of Martin David Chesler as a director on 21 November 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
10 Oct 2017 AD01 Registered office address changed from C/O Sylvester Amiel Lewin & Horne Llp Solicitors Top Floor Pearl Assurance House 319 Ballards Lane London N12 8LY to 161 Chertsey Road Twickenham TW1 1ER on 10 October 2017
21 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
21 Aug 2017 PSC02 Notification of Volkomen Financiering Bv as a person with significant control on 6 April 2016
16 Feb 2017 MR04 Satisfaction of charge 1 in full
16 Feb 2017 MR04 Satisfaction of charge 2 in full
07 Jan 2017 AA Full accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
06 Apr 2016 AA Full accounts made up to 30 June 2015
18 Sep 2015 AUD Auditor's resignation
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
15 May 2015 MISC Section 519 auditor's resignation
06 Jan 2015 AA Full accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
06 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
27 Sep 2013 CERTNM Company name changed cheval holdings LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20