FLEXI OUTSOURCING LIMITED

Company Documents

DateDescription
06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

28/03/2328 March 2023 Appointment of Florin Suteu as a director on 2023-03-23

View Document

20/05/2220 May 2022 Cessation of Raakesh Khan as a person with significant control on 2022-04-15

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Notification of Usman Khan as a person with significant control on 2022-04-15

View Document

13/05/2213 May 2022 Appointment of Mr Usman Khan as a director on 2022-04-15

View Document

21/02/2221 February 2022 Notification of Bilal Javed as a person with significant control on 2022-01-21

View Document

21/02/2221 February 2022 Appointment of Mr Bilal Javed as a director on 2022-01-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Raakesh Khan as a director on 2022-01-21

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-12 with updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1813 July 2018 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