FREE FLOW LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Bona Vacantia disclaimer |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
06/12/236 December 2023 | Application to strike the company off the register |
03/11/233 November 2023 | Director's details changed for Mr Simon Orlans on 2023-10-18 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
03/11/233 November 2023 | Change of details for Mr Simon Orlans as a person with significant control on 2023-10-18 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
20/10/2120 October 2021 | Director's details changed for Mr Simon Orlans on 2021-10-20 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
20/10/2120 October 2021 | Director's details changed for Mr Michael Uniacke on 2021-10-20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
15/08/1815 August 2018 | DIRECTOR APPOINTED MR STEVEN JOHN WRIGHT |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 1D CRICKET STREET BUSINESS PARK CRICKET STREET WIGAN LANCASHIRE WN6 7TP ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR SIMON ORLANS |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM FREE FLOW HOUSE EPPLE BAY AVENUE BIRCHINGTON KENT CT7 9HT |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR MICHAEL UNIACKE |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCNAUGHTON |
21/04/1621 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/03/116 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCNAUGHTON / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY MOIRA MCNAUGHTON |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCNAUGHTON / 10/10/2007 |
14/03/0814 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA MCNAUGHTON / 14/02/2008 |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: THE GRANARY 116 SWEECHGATE BROAD OAK CANTERBURY KENT CT2 0QP |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0729 March 2007 | SECRETARY'S PARTICULARS CHANGED |
18/02/0718 February 2007 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 6 WARREN HEIGHTS PLAIN ROAD SMEETH ASHFORD KENT TN25 6TG |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/07/065 July 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FREE FLOW LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company