FLAMINGO CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | Termination of appointment of Ryan David Watton as a director on 2024-09-23 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
14/01/2514 January 2025 | Cessation of Ryan David Watton as a person with significant control on 2024-09-27 |
13/11/2413 November 2024 | Appointment of Mr Abderrahman Kahboub as a director on 2024-11-13 |
25/10/2425 October 2024 | Confirmation statement made on 2024-08-11 with no updates |
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 |
08/10/248 October 2024 | Notification of Abder Finance Ltd as a person with significant control on 2024-09-27 |
08/10/248 October 2024 | Appointment of Abder Finance Ltd as a director on 2024-09-27 |
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 |
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 |
23/09/2423 September 2024 | Cessation of Fred Dunaway as a person with significant control on 2024-09-17 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
08/09/238 September 2023 | Confirmation statement made on 2023-08-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/11/2115 November 2021 | Appointment of Mr Ryan David Watton as a director on 2021-08-13 |
15/11/2115 November 2021 | Notification of Ryan David Watton as a person with significant control on 2021-08-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085272950001 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
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 |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, SECRETARY TRACIE FRENCH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085272950001 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK THOMAS DUNAWAY / 20/09/2017 |
20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MR FRED DUNAWAY / 20/09/2017 |
13/07/1713 July 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/07/1713 July 2017 | COMPANY NAME CHANGED PATRICK'S LIST LIMITED CERTIFICATE ISSUED ON 13/07/17 |
26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
04/01/174 January 2017 | SECRETARY APPOINTED TRACIE FRENCH |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 55 BUCKLAND CLOSE WATERLOOVILLE HAMPSHIRE PO7 6ED ENGLAND |
11/06/1611 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/03/1628 March 2016 | REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 99 KIMBOLTON ROAD PORTSMOUTH PO3 6DA |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/03/1628 March 2016 | DIRECTOR APPOINTED MR FREDERICK THOMAS DUNAWAY |
07/01/167 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JONES |
23/06/1523 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 55 BUCKLAND CLOSE WATERLOOVILLE HAMPSHIRE PO7 6ED |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
10/07/1410 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 17 BARBE BAKER AVENUE WEST END SOUTHAMPTON HAMPSHIRE SO30 3RH ENGLAND |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 FLAMINGO CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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