FLIPTANGO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-01-24

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/12/2328 December 2023 Change of details for Mr Rinesh Thomas as a person with significant control on 2020-01-10

View Document

24/12/2324 December 2023 Director's details changed for Mr Rinesh Thomas on 2020-01-07

View Document

21/12/2321 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19-21 Crawford Street London W1H 1PJ on 2023-12-21

View Document

27/05/2327 May 2023 Termination of appointment of Anoop Thomas as a director on 2020-03-10

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2023-01-31

View Document

12/01/2312 January 2023 Change of details for Mr Rinesh Thomas as a person with significant control on 2023-01-12

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Rinesh Thomas on 2022-12-15

View Document

12/12/2212 December 2022 Director's details changed for Mr Anoop Thomas on 2022-12-11

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Appointment of Rf Secretaries Limited as a secretary on 2022-01-05

View Document

21/12/2121 December 2021 Registered office address changed from 41 Harefield Avenue Leicester LE3 2EZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Rinesh Thomas on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Rinesh Thomas as a person with significant control on 2021-12-21

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

02/10/202 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 4,BROMPTON ROAD 4,BROMPTON ROAD MANCHESTER ENGLAND M14 7GA UNITED KINGDOM

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM APARTMENT 22,335 CLAREMONT ROAD MANCHESTER M14 7NB ENGLAND

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM PO BOX M14 7GA 4,BROMPTON ROAD,MANCHESTER, ENGLAND, M14 7GA 4,BROMPTON ROAD MANCHESTER UNITED KINGDOMM14 7GA UNITED KINGDOM

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 4 BROMPTON ROAD MANCHESTER M14 7GA ENGLAND

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/12/1924 December 2019 DISS REQUEST WITHDRAWN

View Document

10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/193 December 2019 APPLICATION FOR STRIKING-OFF

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 40 VISCOUNT STREET MANCHESTER M14 5UH UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RINESH THOMAS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 CESSATION OF ANOOP THOMAS AS A PSC

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR RINESH THOMAS

View Document

09/01/189 January 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