PUBLIC DOMAIN FLIX LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/12/214 December 2021 Notification of a person with significant control statement

View Document

04/12/214 December 2021 Cessation of Edward James Leslie Hayes as a person with significant control on 2021-12-04

View Document

04/12/214 December 2021 Registered office address changed from 10 C/O 10 Mapleton Road Hartlepool Cleveland TS24 8NP England to C/O 10 Mapleton Road Hartlepool TS24 8NP on 2021-12-04

View Document

04/12/214 December 2021 Registered office address changed from 10 Mapleton Road Hartlepool Cleveland TS24 8NP England to 10 C/O 10 Mapleton Road Hartlepool Cleveland TS24 8NP on 2021-12-04

View Document

04/12/214 December 2021 Termination of appointment of Edward James Leslie Hayes as a director on 2021-12-04

View Document

04/12/214 December 2021 Termination of appointment of Edward James Leslie Hayes as a secretary on 2021-12-04

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-25

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-10-25

View Document

25/10/2125 October 2021 Annual accounts for year ending 25 Oct 2021

View Accounts

25/10/2125 October 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Resolutions

View Document

04/07/214 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/20

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

25/12/2025 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 07/12/2020

View Document

25/12/2025 December 2020 REGISTERED OFFICE CHANGED ON 25/12/2020 FROM 10 FLAMSTEAD GARDENS DAGENHAM GREATER LONDON RM9 4JP ENGLAND

View Document

25/12/2025 December 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 07/12/2020

View Document

25/12/2025 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 07/12/2020

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 12 MILLARD TERRACE HEATHWAY DAGENHAM GREATER LONDON RM10 8RF UNITED KINGDOM

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DYER

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE AYLOTT

View Document

02/04/202 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

02/04/202 April 2020 CESSATION OF STEPHEN JOHN DYER AS A PSC

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 30/03/2020

View Document

26/03/2026 March 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

08/03/208 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 600

View Document

18/02/2018 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 560

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN DYER

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 18/02/2020

View Document

11/02/2011 February 2020 08/02/20 STATEMENT OF CAPITAL GBP 460

View Document

30/01/2030 January 2020 29/01/20 STATEMENT OF CAPITAL GBP 410

View Document

27/01/2027 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 400

View Document

27/01/2027 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 400

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR EDWARD JAMES LESLIE HAYES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR STEPHEN JOHN DYER

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR KYLE EDWARD WILLIAM AYLOTT

View Document

09/01/209 January 2020 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