Advanced company searchLink opens in new window

FLOODSMART CAPITAL 2018 LIMITED

Company number 11422994

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
28 Apr 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
28 Apr 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
28 Apr 2020 AD01 Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 April 2020
15 Jan 2020 CH01 Director's details changed for Mr William Peter Thomas-Ferrand on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Clifford Pearce on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Ms Paivi Helena Whitaker on 15 January 2020
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
27 Jun 2018 AP01 Appointment of Ms. Paivi Helena Whitaker as a director on 21 June 2018
27 Jun 2018 AP01 Appointment of William Peter Thomas-Ferrand as a director on 21 June 2018
26 Jun 2018 TM01 Termination of appointment of Intertrust Directors 2 Limited as a director on 21 June 2018
26 Jun 2018 TM01 Termination of appointment of Intertrust Directors 1 Limited as a director on 21 June 2018
19 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-19
  • GBP 1