FLANNIGANS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2021-07-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 52A STATION ROAD ASHINGTON NORTHUMBERLAND NE63 9UJ UNITED KINGDOM

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR RICHARD BRINSLEY SHERIDAN

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / LUCY FLANNIGAN / 28/05/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRINSLEY SHERIDAN

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FLANNIGAN / 28/05/2020

View Document

16/06/2016 June 2020 19/05/20 STATEMENT OF CAPITAL GBP 1002

View Document

26/03/2026 March 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