FLASKQUER LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Registered office address changed from 24 Hallside Road, Blyth Northumberland NE24 5PF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-22

View Document

27/06/2427 June 2024 Termination of appointment of Jenna Louise Bristow as a director on 2024-03-07

View Document

27/06/2427 June 2024 Appointment of Mrs Maechelle Cocamas as a director on 2024-03-07

View Document

26/06/2426 June 2024 Notification of Maechelle Cocamas as a person with significant control on 2024-03-07

View Document

26/06/2426 June 2024 Cessation of Jenna Louise Bristow as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from 1 Church Hall Road Rushden NN10 9PA United Kingdom to 24 Hallside Road, Blyth Northumberland NE24 5PF on 2024-03-07

View Document

13/02/2413 February 2024 Registered office address changed from 4 Fundrey Road Norfolk Wisbech PE13 3TP United Kingdom to 1 Church Hall Road Rushden NN10 9PA on 2024-02-13

View Document

01/02/241 February 2024 Incorporation

View Document


More Company Information