- Company Overview for FLEXITEC LTD (11162262)
- Filing history for FLEXITEC LTD (11162262)
- People for FLEXITEC LTD (11162262)
- More for FLEXITEC LTD (11162262)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Liam Pegg as a director on 6 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Nathan Robert Ashford as a person with significant control on 6 August 2019 | |
20 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
18 Dec 2018 | AD01 | Registered office address changed from 07 Ascot Road Shotley Bridge Consett DH8 0NU United Kingdom to 55 Barnsley Way Consett DH8 0TW on 18 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Liam Pegg as a director on 17 December 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mr Nathan Robert Ashford as a person with significant control on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Michael Ellis Rutherford as a director on 17 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Michael Ellis Rutherford as a person with significant control on 17 October 2018 | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|