- Company Overview for FLEX DRIVE ILFORD LIMITED (09421414)
- Filing history for FLEX DRIVE ILFORD LIMITED (09421414)
- People for FLEX DRIVE ILFORD LIMITED (09421414)
- Charges for FLEX DRIVE ILFORD LIMITED (09421414)
- More for FLEX DRIVE ILFORD LIMITED (09421414)
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) |
---|---|---|---|
14 Aug 2023 | PSC01 | Notification of Mohammad Mukhtar as a person with significant control on 16 April 2023 | |
14 Aug 2023 | AP01 | Appointment of Mr Mohammad Mukhtar as a director on 16 April 2023 | |
01 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | TM01 | Termination of appointment of Mohammad Mukhtar as a director on 2 February 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 86 Wanstead Lane Ilford IG1 3SE England to Heron House Heigham Road London E6 2JG on 19 April 2023 | |
19 Apr 2023 | PSC07 | Cessation of Mohammad Mukhtar as a person with significant control on 1 February 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from C/O. 18 Beehive Lane Ilford IG1 3rd England to 86 Wanstead Lane Ilford IG1 3SE on 26 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
04 Jan 2022 | MR01 | Registration of charge 094214140002, created on 16 December 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Aug 2019 | AD01 | Registered office address changed from Imperial Offices 2 - 4 Eastern Road Romford RM1 3PJ England to C/O. 18 Beehive Lane Ilford IG1 3rd on 28 August 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from 44 London Road Romford RM7 9RB England to Imperial Offices 2 - 4 Eastern Road Romford RM1 3PJ on 28 May 2019 | |
03 Apr 2019 | MR01 | Registration of charge 094214140001, created on 20 March 2019 | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Mohammad Mukhtar on 13 September 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 256 Wanstead Park Road Ilford Essex IG1 3TT to 44 London Road Romford RM7 9RB on 13 September 2018 |