FLIOSSITHAN LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 21/10/2421 October 2024 | Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21 |
| 23/07/2423 July 2024 | Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-23 |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
| 20/07/2120 July 2021 | Registered office address changed from Office 6,Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-20 |
| 11/06/2111 June 2021 | CESSATION OF ESTELLE CAPILLE AS A PSC |
| 04/06/214 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDNA CORONG |
| 21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ESTELLE CAPILLE |
| 21/05/2121 May 2021 | DIRECTOR APPOINTED MRS EDNA CORONG |
| 19/05/2119 May 2021 | REGISTERED OFFICE CHANGED ON 19/05/2021 FROM OFFICE 6, RIVERSIDE BUSINESS CENTRE WORCESTER ROAD STOURPORT-ON-SEVERN DY13 9BZ UNITED KINGDOM |
| 13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 42 ASH VIEW ROTHERHAM S61 4NL ENGLAND |
| 30/04/2130 April 2021 | 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