FLAXTON SERVICES LTD

Company Documents

DateDescription
23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 90 WYNDHAM ROAD LONDON LONDON SE5 0UB UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR DIVINE NJITOR WANGO / 25/11/2016

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KELLY KUM / 01/02/2019

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

17/12/1817 December 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVINE NJITOR WANGO / 10/03/2017

View Document

25/11/1625 November 2016 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