Advanced company searchLink opens in new window

FLEX INCORPORATED LIMITED

Company number 08770952

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Jun 2019 PSC01 Notification of Ryan Yates as a person with significant control on 10 October 2018
14 Jun 2019 PSC07 Cessation of Alexander Stephens as a person with significant control on 10 October 2018
22 Oct 2018 AP01 Appointment of Ryan Yates as a director on 10 October 2018
22 Oct 2018 TM01 Termination of appointment of Alexander Stephens as a director on 10 September 2018
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 PSC04 Change of details for Alexander Stephens as a person with significant control on 1 June 2018
13 Jun 2018 TM01 Termination of appointment of Wayne Anthony Ellis as a director on 1 June 2018
13 Jun 2018 PSC07 Cessation of Wayne Anthony Ellis as a person with significant control on 1 June 2018
28 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Apr 2017 CS01 Confirmation statement made on 12 November 2016 with updates
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP .01
04 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP .01
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted