Advanced company searchLink opens in new window

FLYLOGIX LIMITED

Company number 09650213

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)
11 Apr 2024 AM10 Administrator's progress report
18 Feb 2024 AM19 Notice of extension of period of Administration
15 Sep 2023 AM10 Administrator's progress report
09 May 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
04 May 2023 AM07 Result of meeting of creditors
15 Apr 2023 AM03 Statement of administrator's proposal
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2023 AD01 Registered office address changed from Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU United Kingdom to 82 st. John Street London EC1M 4JN on 16 March 2023
16 Mar 2023 AM01 Appointment of an administrator
13 Jan 2023 AP01 Appointment of Mr Nigel Peter Stirk as a director on 12 December 2022
13 Jan 2023 TM01 Termination of appointment of Colette Cohen as a director on 16 December 2022
13 Jan 2023 AP01 Appointment of Mr Jonathan Paul Bigmore as a director on 17 December 2022
13 Dec 2022 TM02 Termination of appointment of Laura Pring as a secretary on 13 December 2022
05 Dec 2022 AP01 Appointment of Mrs Erin Colleen Brown as a director on 2 December 2022
21 Sep 2022 AP01 Appointment of Mrs Colette Cohen as a director on 8 September 2022
20 Sep 2022 AP01 Appointment of Mr Daniel David Ruback as a director on 8 September 2022
20 Sep 2022 TM01 Termination of appointment of Jonathan Paul Bigmore as a director on 8 September 2022
20 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
31 Mar 2022 AP01 Appointment of Mr Fergus Tunstall Mackenzie Marcroft as a director on 17 March 2022
30 Mar 2022 AP01 Appointment of Mr Mark Andrew Briffa as a director on 17 March 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 197.51
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities