- Company Overview for FLUX DEVELOPMENT LTD (07696128)
- Filing history for FLUX DEVELOPMENT LTD (07696128)
- People for FLUX DEVELOPMENT LTD (07696128)
- More for FLUX DEVELOPMENT LTD (07696128)
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) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to C/O Ocg Accountants Ltd Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 15 January 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Jan 2024 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
10 Jan 2024 | RT01 | Administrative restoration application | |
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
03 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
13 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | CH01 | Director's details changed for Mrs Pamela Anita Bunbury Lindsay on 16 March 2021 | |
11 Mar 2021 | PSC01 | Notification of Pamela Anita Banbury Lindsay as a person with significant control on 6 April 2016 | |
09 Feb 2021 | CH01 | Director's details changed for Mrs Pamela Anita Bunbury Lindsay on 9 February 2021 | |
29 Jan 2021 | PSC04 | Change of details for a person with significant control | |
23 Oct 2020 | AD01 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 23 October 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
11 Mar 2020 | AD01 | Registered office address changed from 44a Wray Crescent Islington Islington N4 3LP England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 11 March 2020 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2017 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2015 |