Advanced company searchLink opens in new window

FLUXIFI LIMITED

Company number 08727146

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
31 Jul 2017 PSC05 Change of details for Agency Dna Ltd as a person with significant control on 28 July 2017
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2017 AD01 Registered office address changed from Beechwood Old Woking Road Woking Surrey GU22 8PQ to Rose Cottage Littlewick Common Knaphill Woking GU21 2JZ on 28 July 2017
28 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 CS01 Confirmation statement made on 10 October 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130
20 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 130
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
09 Jul 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 June 2014
30 Apr 2014 TM01 Termination of appointment of Mustafa Ozkececigil as a director
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 130
10 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted