FLAGSHIP EIGHT 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

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

19/04/2419 April 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

19/04/2419 April 2024 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-12-31

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

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

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 113663270002 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 113663270001 in full

View Document

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

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113663270001

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113663270002

View Document

22/05/1822 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

16/05/1816 May 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


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