FLAMINGO CONTRACTING LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Termination of appointment of Ryan David Watton as a director on 2024-09-23

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Cessation of Ryan David Watton as a person with significant control on 2024-09-27

View Document

13/11/2413 November 2024 Appointment of Mr Abderrahman Kahboub as a director on 2024-11-13

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

24/10/2424 October 2024 Registered office address changed from Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch Leicestershire LE65 1DB United Kingdom to Utopia House 192-196 High Road London NW10 2PB on 2024-10-24

View Document

08/10/248 October 2024 Notification of Abder Finance Ltd as a person with significant control on 2024-09-27

View Document

08/10/248 October 2024 Appointment of Abder Finance Ltd as a director on 2024-09-27

View Document

23/09/2423 September 2024 Registered office address changed from Office Suite 10 Office Suite 10 the Old Cottage Hospital Ashby-De-La-Zouch Leicestershire LE65 1DB United Kingdom to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch Leicestershire LE65 1DB on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from 10 Dragoon House Westside View Waterlooville Hampshire PO7 7SF United Kingdom to Office Suite 10 Office Suite 10 the Old Cottage Hospital Ashby-De-La-Zouch Leicestershire LE65 1DB on 2024-09-23

View Document

23/09/2423 September 2024 Cessation of Fred Dunaway as a person with significant control on 2024-09-17

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Appointment of Mr Ryan David Watton as a director on 2021-08-13

View Document

15/11/2115 November 2021 Notification of Ryan David Watton as a person with significant control on 2021-08-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085272950001

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM C/O BARBER FRENCH ASSOCIATES 4 BEMBRIDGE CRESCENT SOUTHSEA PO4 0QU ENGLAND

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY TRACIE FRENCH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085272950001

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK THOMAS DUNAWAY / 20/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR FRED DUNAWAY / 20/09/2017

View Document

13/07/1713 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED PATRICK'S LIST LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/01/174 January 2017 SECRETARY APPOINTED TRACIE FRENCH

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 55 BUCKLAND CLOSE WATERLOOVILLE HAMPSHIRE PO7 6ED ENGLAND

View Document

11/06/1611 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 99 KIMBOLTON ROAD PORTSMOUTH PO3 6DA

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/03/1628 March 2016 DIRECTOR APPOINTED MR FREDERICK THOMAS DUNAWAY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK JONES

View Document

23/06/1523 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 55 BUCKLAND CLOSE WATERLOOVILLE HAMPSHIRE PO7 6ED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/07/1410 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 17 BARBE BAKER AVENUE WEST END SOUTHAMPTON HAMPSHIRE SO30 3RH ENGLAND

View Document

13/05/1313 May 2013 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