FLAUNT IT! LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-01-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Suite 19a Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England to 369 Hagley Road West Quinton Birmingham B32 2AL on 2021-07-22

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Notification of Luke Reynolds as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Jo Fieldhouse as a person with significant control on 2021-04-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 COMPANY NAME CHANGED WOODCADE LIMITED CERTIFICATE ISSUED ON 14/04/20

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO FIELDHOUSE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED JO FIELDHOUSE

View Document

09/04/209 April 2020 CESSATION OF CERI JOHN AS A PSC

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

08/01/208 January 2020 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