FLAGSHIP TEN LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

07/09/237 September 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

07/09/237 September 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

07/09/237 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/12/2122 December 2021 Satisfaction of charge 115418250002 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 115418250001 in full

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115418250001

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115418250002

View Document

31/08/1831 August 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information