FLAIRISTT LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Termination of appointment of Michael Dada as a director on 2025-04-21 |
| 21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
| 21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-04-22 with updates |
| 16/05/2516 May 2025 | Registered office address changed from Flat 26 st. Pauls Buildings 11 Dallington Street London EC1V 0BG England to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-16 |
| 30/04/2530 April 2025 | Certificate of change of name |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-04-22 with updates |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 06/05/236 May 2023 | Confirmation statement made on 2023-04-22 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/01/2323 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 23/04/2123 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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