- Company Overview for FLATLEY GARNER LTD (12951059)
- Filing history for FLATLEY GARNER LTD (12951059)
- People for FLATLEY GARNER LTD (12951059)
- More for FLATLEY GARNER LTD (12951059)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Mar 2023 | AP01 | Appointment of William Gerrard as a director on 14 October 2022 | |
24 Mar 2023 | PSC01 | Notification of William Gerrard as a person with significant control on 14 October 2022 | |
24 Mar 2023 | PSC07 | Cessation of Adrian Graves as a person with significant control on 14 October 2022 | |
09 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 12951059 - Companies House Default Address, Cardiff, CF14 8LH on 9 March 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
14 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 323 High Road Romford RM6 6AX on 19 May 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 61 Nash Peake Street Stoke-on-Trent ST6 5BT England to 12 Plant Street Stoke-on-Trent ST3 1JU on 28 April 2021 | |
03 Feb 2021 | PSC01 | Notification of Adrian Graves as a person with significant control on 25 January 2021 | |
03 Feb 2021 | AP01 | Notice of removal of a director | |
01 Feb 2021 | PSC07 | Cessation of Macey Shepson as a person with significant control on 22 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Macey Shepson as a director on 22 January 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP England to 61 Nash Peake Street Stoke-on-Trent ST6 5BT on 1 February 2021 | |
05 Dec 2020 | AD01 | Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 60 Cannon Street London EC4N 6NP on 5 December 2020 | |
14 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-14
|