FLASHKRAKEN LTD
Company Documents
| Date | Description | 
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off | 
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off | 
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off | 
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off | 
| 12/08/2412 August 2024 | Registered office address changed from Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-12 | 
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 23/08/2323 August 2023 | Confirmation statement made on 2023-07-19 with no updates | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 08/02/238 February 2023 | Registered office address changed from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-02-08 | 
| 25/10/2225 October 2022 | Confirmation statement made on 2022-07-19 with no updates | 
| 03/10/223 October 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 23/10/1923 October 2019 | CESSATION OF CHEVONNE CLAY AS A PSC | 
| 04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD | 
| 03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIELLE RUBIO | 
| 27/08/1927 August 2019 | CURRSHO FROM 31/07/2020 TO 05/04/2020 | 
| 21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CHEVONNE CLAY | 
| 16/08/1916 August 2019 | DIRECTOR APPOINTED MS MARIELLE RUBIO | 
| 09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 46 BURY HILL VIEW DOWNEND BRISTOL BS16 6PA UNITED KINGDOM | 
| 26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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