FLAXTON SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Compulsory strike-off action has been suspended |
| 23/05/2323 May 2023 | Compulsory strike-off action has been suspended |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
| 23/12/2223 December 2022 | Micro company accounts made up to 2021-11-30 |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 19/01/2219 January 2022 | Micro company accounts made up to 2020-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
| 23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
| 14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
| 14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/08/1928 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 90 WYNDHAM ROAD LONDON LONDON SE5 0UB UNITED KINGDOM |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DIVINE NJITOR WANGO / 25/11/2016 |
| 08/02/198 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR KELLY KUM / 01/02/2019 |
| 18/12/1818 December 2018 | DISS40 (DISS40(SOAD)) |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
| 17/12/1817 December 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 23/10/1823 October 2018 | FIRST GAZETTE |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIVINE NJITOR WANGO / 10/03/2017 |
| 25/11/1625 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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