FLASHKRAKEN LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-12

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Registered office address changed from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-02-08

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/10/1923 October 2019 CESSATION OF CHEVONNE CLAY AS A PSC

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIELLE RUBIO

View Document

27/08/1927 August 2019 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHEVONNE CLAY

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MS MARIELLE RUBIO

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 46 BURY HILL VIEW DOWNEND BRISTOL BS16 6PA UNITED KINGDOM

View Document

26/07/1926 July 2019 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