Advanced company searchLink opens in new window

FLAIRCUBE LTD

Company number 12159832

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)
03 Jun 2024 AD01 Registered office address changed from C/O Runway East 66 Old Compton Street London W1D 4UH United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 3 June 2024
03 Jun 2024 600 Appointment of a voluntary liquidator
03 Jun 2024 LIQ02 Statement of affairs
02 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-22
15 Aug 2023 PSC04 Change of details for Mr Elliot Spencer Janks as a person with significant control on 15 August 2023
15 Aug 2023 PSC04 Change of details for Robert Oscar Eades as a person with significant control on 15 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
19 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
26 Jan 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Runway East 66 Old Compton Street London W1D 4UH on 26 January 2023
16 Nov 2022 CH01 Director's details changed for Mr Andrew George Scarlett on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Elliot Spencer Janks on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Robert Oscar Eades on 16 November 2022
11 Nov 2022 CH01 Director's details changed for Mr Andrew George Scarlett on 11 November 2022
11 Nov 2022 CH01 Director's details changed for Mr Elliot Spencer Janks on 11 November 2022
11 Nov 2022 CH01 Director's details changed for Mr Robert Oscar Eades on 11 November 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 1,021.687
11 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 MA Memorandum and Articles of Association
10 May 2021 PSC04 Change of details for Robert Oscar Eades as a person with significant control on 10 May 2021
10 May 2021 PSC04 Change of details for Mr Elliot Spencer Janks as a person with significant control on 10 May 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 988.2
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 969.686