FLOSS MIDCO LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registration of charge 118943520002, created on 2025-05-16 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Appointment of Mr Kevin Andrew Hall as a director on 2024-05-16 |
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
05/10/235 October 2023 | Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 2023-10-05 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
01/02/231 February 2023 | Group of companies' accounts made up to 2022-03-31 |
24/11/2124 November 2021 | Termination of appointment of Colin Leslie Stokes as a director on 2021-11-24 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR COLIN LESLIE STOKES |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118943520001 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 28 SAVILE ROW LONDON W1S 2EU UNITED KINGDOM |
09/04/199 April 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 20 |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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