FLOZCOR LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-02-25 with updates |
09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 2023-06-09 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
06/05/216 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
31/03/2131 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ADAM STANTON |
30/03/2130 March 2021 | DIRECTOR APPOINTED MR NELSON CASTILLO |
25/03/2125 March 2021 | REGISTERED OFFICE CHANGED ON 25/03/2021 FROM OFFICE 2, 23-25 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AY UNITED KINGDOM |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 3 WIVERTON ROAD NOTTINGHAM NG7 6NQ ENGLAND |
26/02/2126 February 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