FLEXI OUTSOURCING LIMITED
Company Documents
Date | Description |
---|---|
06/07/236 July 2023 | Compulsory strike-off action has been suspended |
06/07/236 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
01/05/231 May 2023 | Registered office address changed from 10 Nithsdale Drive Glasgow G41 2PN Scotland to Ground Left 10 Nithsdale Drive Glasgow G41 2PN on 2023-05-01 |
28/03/2328 March 2023 | Registered office address changed from Clyde Office West George Street 2nd Floor Glasgow G2 1BP Scotland to 10 Nithsdale Drive Glasgow G41 2PN on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Florin Suteu as a director on 2023-03-23 |
20/05/2220 May 2022 | Cessation of Raakesh Khan as a person with significant control on 2022-04-15 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
13/05/2213 May 2022 | Notification of Usman Khan as a person with significant control on 2022-04-15 |
13/05/2213 May 2022 | Appointment of Mr Usman Khan as a director on 2022-04-15 |
21/02/2221 February 2022 | Notification of Bilal Javed as a person with significant control on 2022-01-21 |
21/02/2221 February 2022 | Appointment of Mr Bilal Javed as a director on 2022-01-21 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
21/02/2221 February 2022 | Termination of appointment of Raakesh Khan as a director on 2022-01-21 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-12 with updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/07/1813 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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