Advanced company searchLink opens in new window

FLINGR LIMITED

Company number 10104157

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)
04 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
11 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 11 January 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
27 Mar 2020 LIQ02 Statement of affairs
09 Mar 2020 AD01 Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 March 2020
06 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
31 May 2019 PSC01 Notification of Gaby Stone as a person with significant control on 3 May 2019
31 May 2019 PSC07 Cessation of Danny Stone as a person with significant control on 3 May 2019
31 May 2019 PSC07 Cessation of Maurice Stone as a person with significant control on 3 May 2019
31 May 2019 TM01 Termination of appointment of Maurice Stone as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Danny Stone as a director on 31 May 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
17 Apr 2018 AP01 Appointment of Mr Gaby Stone as a director on 17 April 2018
09 Mar 2018 AD01 Registered office address changed from 53 Spencer Close Spencer Close London Greater London N3 3TY United Kingdom to Kalculus 119 Marylebone Road London NW1 5PU on 9 March 2018
17 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
11 Oct 2016 CH01 Director's details changed for Mr Danny Stone on 16 September 2016
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted