FLEXIBLE OFFICE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

22/06/2322 June 2023 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-06-22

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Appointment of Mr Neville James Graham Smith as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Andrew David Barclay as a director on 2021-12-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

16/07/2116 July 2021 Cessation of Ajb Holdco Limited as a person with significant control on 2021-04-01

View Document

16/07/2116 July 2021 Cessation of Andrew David Barclay as a person with significant control on 2021-04-01

View Document

16/07/2116 July 2021 Notification of Hillgate Commercial Limited as a person with significant control on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/03/2010 March 2020 SUB-DIVISION 25/02/20

View Document

09/03/209 March 2020 SUB-DIVIDED 25/02/2020

View Document

09/03/209 March 2020 ADOPT ARTICLES 25/02/2020

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJB HOLDCO LIMITED

View Document

05/03/205 March 2020 CESSATION OF ALISTAIR JAMES BARCLAY AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / ANDREW DAVID BARCLAY / 25/02/2020

View Document

23/01/2023 January 2020 03/09/19 STATEMENT OF CAPITAL GBP 200

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BARCLAY / 05/12/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / ANDREW DAVID BARCLAY / 05/12/2019

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120744920001

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR. GRAEME KEITH HUMPHREYS

View Document

03/07/193 July 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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