- Company Overview for FLEXALEASE LTD (09331657)
- Filing history for FLEXALEASE LTD (09331657)
- People for FLEXALEASE LTD (09331657)
- More for FLEXALEASE LTD (09331657)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
16 May 2017 | AD01 | Registered office address changed from 16 Lorna Way Irlam Manchester M44 6GJ to 16 Lorna Way Irlam Manchester M44 6GJ on 16 May 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 16 Lorna Way Irlam Manchester M44 6GJ on 16 February 2017 | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
27 Apr 2015 | TM02 | Termination of appointment of Andrew Clough as a secretary on 27 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Andrew Clough as a director on 27 April 2015 | |
28 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-28
|