FLEXI HOMES SOLUTIONS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Termination of appointment of Michal Kornatowicz as a director on 2021-05-04

View Document

23/07/2123 July 2021 Cessation of Michal Kornatowicz as a person with significant control on 2020-10-01

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 DIRECTOR APPOINTED MR MAREK TUROWSKI

View Document

28/04/2128 April 2021 Compulsory strike-off action has been discontinued

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAL KORNATOWICZ

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/04/2127 April 2021 CURREXT FROM 31/01/2021 TO 30/04/2021

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

29/09/2029 September 2020 REGISTERED OFFICE ADDRESS CHANGED ON 29/09/2020 TO PO BOX 4385, 11770398: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/10/1913 October 2019 CESSATION OF FILIP KILIAN AS A PSC

View Document

13/10/1913 October 2019 APPOINTMENT TERMINATED, DIRECTOR FILIP KILIAN

View Document

16/01/1916 January 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