FLUTERED LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-10 with updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
09/05/239 May 2023 | Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2023-05-09 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Confirmation statement made on 2022-11-10 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 2022-09-23 |
16/09/2216 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-10 with updates |
13/10/2113 October 2021 | Micro company accounts made up to 2021-04-05 |
11/04/2111 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
11/03/2111 March 2021 | CESSATION OF JESSICA EDWARDS AS A PSC |
18/02/2118 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCE ARNISTO |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JESSICA EDWARDS |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR VINCE ARNISTO |
29/12/2029 December 2020 | REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 5 PEAR PLACE STOKE-ON-TRENT ST2 0TA ENGLAND |
11/11/2011 November 2020 | 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