Advanced company searchLink opens in new window

FLOSS MIDCO LIMITED

Company number 11894352

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
05 Oct 2023 AD01 Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
01 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
24 Nov 2021 TM01 Termination of appointment of Colin Leslie Stokes as a director on 24 November 2021
13 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
12 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
16 Jan 2020 AP01 Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020
22 Aug 2019 MR01 Registration of charge 118943520001, created on 19 August 2019
28 Jun 2019 AD01 Registered office address changed from 28 Savile Row London W1S 2EU United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 28 June 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 20
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 1