FLASHDRIVE SOUTH LIMITED

Company Documents

DateDescription
02/08/232 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/08/1916 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR FARMAN ABBAS / 09/08/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM FLASHDRIVE SOUTH, TESCO CAR WASH RIVERSIDE AVENUE BOURNEMOUTH DORSET BH7 7DY UNITED KINGDOM

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY CATERINA ABBAS

View Document

08/06/188 June 2018 SECRETARY APPOINTED MRS SHAWGAR ABBAS

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 CESSATION OF GEYLAN ABBAS AS A PSC

View Document

08/06/188 June 2018 02/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEYLAN ABBAS

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 27 BARRIE ROAD BOURNEMOUTH DORSET BH9 2XE UNITED KINGDOM

View Document

25/05/1825 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2018

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEYLAN ABBAS

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARMAN ABBAS

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 12 REDHILL CRESCENT BOURNEMOUTH BH9 2XF UNITED KINGDOM

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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