FLIPIT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Return of final meeting in a members' voluntary winding up

View Document

03/12/243 December 2024 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Tavistock House North Tavistock Square London WC1H 9HR on 2024-12-03

View Document

28/11/2428 November 2024 Declaration of solvency

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Resolutions

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

28/11/2328 November 2023 Cessation of Ghada Gamil Barsoum as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Notification of Naguib Onsi Naguib Sawiris as a person with significant control on 2023-11-27

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 SAIL ADDRESS CHANGED FROM: 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GHADA GAMIL BARSOUM / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / GHADA GAMIL BARSOUM / 27/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / GHADA GAMIL BARSOUM / 10/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GHADA GAMIL BARSOUM / 10/09/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

22/12/1722 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

22/12/1722 December 2017 SAIL ADDRESS CHANGED FROM: Q3, THE SQUARE RANDALLS WAY LEATHERHEAD KT22 7TW ENGLAND

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ UNITED KINGDOM

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GHADA GAMIL BARSOUM / 13/12/2016

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GHADA GAMIL BARSOUM / 21/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / GHADA GAMIL BARSOUM / 21/12/2017

View Document

22/12/1622 December 2016 SAIL ADDRESS CREATED

View Document

22/12/1622 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CJE PROPERTIES LTD


  • 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