FLENDER SPV LIMITED
Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Registered office address changed from Unit 16 Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4XD United Kingdom to C/O Interpath Advisory Marsden Street 10th Floor Manchester M2 1HW on 2025-10-09 |
09/10/259 October 2025 New | Termination of appointment of Essex Law Limited as a secretary on 2025-10-01 |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | Application to strike the company off the register |
15/07/2515 July 2025 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-07-31 |
05/10/235 October 2023 | Termination of appointment of Graham Byrne as a director on 2023-09-21 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-07-31 |
14/11/2214 November 2022 | Termination of appointment of David Mc Namara as a director on 2022-11-07 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
03/11/213 November 2021 | Micro company accounts made up to 2020-07-31 |
27/09/2127 September 2021 | Director's details changed for Mr Graham Byrne on 2021-09-01 |
27/09/2127 September 2021 | Appointment of Mr Brendan Phelan as a secretary on 2021-09-24 |
27/09/2127 September 2021 | Appointment of Essex Law Limited as a secretary on 2021-09-24 |
27/09/2127 September 2021 | Director's details changed for Mr Gerry Jennings on 2021-09-01 |
27/09/2127 September 2021 | Director's details changed for Mr David Mc Namara on 2021-09-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/06/2122 June 2021 | Appointment of Mr Graham Byrne as a director on 2021-06-21 |
22/06/2122 June 2021 | Appointment of Mr David Mc Namara as a director on 2021-06-21 |
22/06/2122 June 2021 | Appointment of Mr Gerry Jennings as a director on 2021-06-21 |
21/06/2121 June 2021 | Termination of appointment of Jeremy Davies Betancourt as a director on 2021-06-21 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
26/08/1926 August 2019 | APPOINTMENT TERMINATED, DIRECTOR OLIVER CAVANAGH |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
20/08/1820 August 2018 | ADOPT ARTICLES 28/07/2018 |
14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114542070001 |
09/07/189 July 2018 | 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