FLUGELBINDER LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/04/241 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/231 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM SUNNINGDALE SUITE LOWER DUNTON ROAD BULPHAN UPMINSTER ESSEX RM14 3TY ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID CUSSEN

View Document

14/12/1914 December 2019 DIRECTOR APPOINTED MR STEPHEN DAVID CUSSEN

View Document

14/12/1914 December 2019 CESSATION OF DEBORAH JOAN RAVEN AS A PSC

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAVEN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/04/187 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS DEBORAH JOAN RAVEN

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUSSEN

View Document

16/07/1616 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM BULPHAN SUITE LOWER DUNTON ROAD BULPHAN UPMINSTER ESSEX RM14 3TY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 DIRECTOR APPOINTED MR STEPHEN DAVID CUSSEN

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN CUSSEN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAVEN

View Document

14/03/1514 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM GLENEAGLES LOWER DUNTON ROAD UPMINSTER ESSEX RM20 4AS

View Document

06/04/146 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM BULPHAN LOWER DUNTON ROAD UPMINSTER ESSEX RM14 3TY ENGLAND

View Document

06/04/146 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/09/131 September 2013 REGISTERED OFFICE CHANGED ON 01/09/2013 FROM GLENEAGLES LOWER DUNTON ROAD BULPHAN UPMINSTER ESSEX RM14 3TY ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RAVEN / 29/03/2013

View Document

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/06/1223 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RAVEN / 23/06/2012

View Document

23/06/1223 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/09/1110 September 2011 REGISTERED OFFICE CHANGED ON 10/09/2011 FROM 87 WINIFRED ROAD RAVEN HOUSE BASILDON ESSEX SS133JH ENGLAND

View Document

10/09/1110 September 2011 SECRETARY APPOINTED MR STEPHEN DAVID CUSSEN

View Document

10/09/1110 September 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH RAVEN

View Document

07/09/117 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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