FLAGSHIP PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/06/2319 June 2023 Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 2023-06-19

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Registered office address changed from Belfry House Bell Lane Hertford SG14 1BP United Kingdom to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2021-10-07

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Statement of affairs

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR WESSLEY JOHNSON

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS ALICE MOLES

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information