Advanced company searchLink opens in new window

FLEX FX LIMITED

Company number 07335417

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)
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
  • GBP 1,158.33
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
  • GBP 473.33
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
  • RES13 ‐ Sub divided 10/09/2012
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
  • GBP 1,000
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 1,000
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 4 August 2010
  • GBP 750
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