Advanced company searchLink opens in new window

FLEXIBOOKINGS LIMITED

Company number 08801927

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)
21 Aug 2015 AP01 Appointment of Dr Nikhil Koolesh Dhiru Shah as a director on 20 August 2015
21 Aug 2015 AP01 Appointment of Mr Amit Vipul Popat as a director on 20 August 2015
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England to 8-14 Talbot Square London W2 1TS on 5 August 2015
30 Jun 2015 CERTNM Company name changed lth hotels (coventry centre) LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
19 Mar 2015 AD01 Registered office address changed from 8-14 Talbot Square Paddington London W2 1TS to 3Rd Floor 14 Hanover Street London W1S 1YH on 19 March 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
13 Feb 2015 CERTNM Company name changed hyde park crown hotel LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
06 Jan 2014 AP01 Appointment of Mr Koolesh Dhiru Shah as a director
06 Jan 2014 AP03 Appointment of Mr Koolesh Dhiru Shah as a secretary
04 Dec 2013 TM01 Termination of appointment of Michael Clifford as a director
04 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-04
  • GBP 1