- Company Overview for FLEX FX LIMITED (07335417)
- Filing history for FLEX FX LIMITED (07335417)
- People for FLEX FX LIMITED (07335417)
- More for FLEX FX LIMITED (07335417)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | TM01 | Termination of appointment of Jaspal Singh Bahra as a director on 1 August 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
10 Jul 2013 | CH01 | Director's details changed for Mr Nizzamul Haque Choudhury on 9 July 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Mr Jaspal Singh Bahra on 9 July 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 10 July 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Sep 2012 | SH02 | Sub-division of shares on 10 September 2012 | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
21 Jun 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 July 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Nizzamul Haque Choudhury on 5 May 2011 | |
04 May 2011 | AD01 | Registered office address changed from 43 Pauline House Old Montague Street London E1 5NX on 4 May 2011 | |
04 May 2011 | AP01 | Appointment of Mr Jaspal Bahra as a director |