FLATHOST LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 Termination of appointment of Philip Martin Noe as a director on 2024-08-24

View Document

03/09/243 September 2024 Termination of appointment of Sarah Noe as a secretary on 2024-08-24

View Document

09/11/239 November 2023 Insolvency filing

View Document

09/11/239 November 2023 Insolvency filing

View Document

24/10/2224 October 2022 Termination of appointment of Noe Group Corporate Services Limited as a director on 2022-10-20

View Document

22/04/2222 April 2022 Insolvency filing

View Document

21/04/2221 April 2022 Insolvency filing

View Document

21/04/2221 April 2022 Insolvency filing

View Document

21/04/2221 April 2022 Insolvency filing

View Document

21/04/2221 April 2022 Insolvency filing

View Document

21/04/2221 April 2022 Insolvency filing

View Document

21/04/2221 April 2022 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

28/10/2128 October 2021 Notice of ceasing to act as receiver or manager

View Document

28/10/2128 October 2021 Notice of ceasing to act as receiver or manager

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CURRSHO FROM 22/07/2019 TO 21/07/2019

View Document

30/06/2030 June 2020 CESSATION OF PHILIP MRTIN NOE AS A PSC

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACTCROFT LTD

View Document

23/04/2023 April 2020 PREVSHO FROM 23/07/2019 TO 22/07/2019

View Document

23/10/1923 October 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 CURRSHO FROM 24/07/2018 TO 23/07/2018

View Document

24/04/1924 April 2019 PREVSHO FROM 25/07/2018 TO 24/07/2018

View Document

26/10/1826 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

26/07/1826 July 2018 CURRSHO FROM 26/07/2017 TO 25/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

29/09/1729 September 2017 CORPORATE DIRECTOR APPOINTED NOE GROUP CORPORATE SERVICES LIMITED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

21/04/1621 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

30/03/1630 March 2016 CORPORATE DIRECTOR APPOINTED BMO REP (CORPORATE SERVICES) LIMITED

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

24/04/1524 April 2015 PREVEXT FROM 24/07/2014 TO 31/07/2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY ETELKA NOE

View Document

25/07/1425 July 2014 SECRETARY APPOINTED MRS SARAH NOE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

24/07/1424 July 2014 CURRSHO FROM 25/07/2013 TO 24/07/2013

View Document

25/04/1425 April 2014 PREVSHO FROM 26/07/2013 TO 25/07/2013

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/09/1324 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 CURRSHO FROM 27/07/2012 TO 26/07/2012

View Document

28/04/1328 April 2013 PREVSHO FROM 28/07/2012 TO 27/07/2012

View Document

16/11/1216 November 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR PHILIP MARTIN NOE

View Document

17/05/1217 May 2012 ALTER ARTICLES 08/05/2012

View Document

29/04/1229 April 2012 PREVSHO FROM 29/07/2011 TO 28/07/2011

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/04/1128 April 2011 PREVSHO FROM 30/07/2010 TO 29/07/2010

View Document

12/08/1012 August 2010 31/07/10 NO CHANGES

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/04/1030 April 2010 PREVSHO FROM 31/07/2009 TO 30/07/2009

View Document

13/10/0913 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS; AMEND

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/04/0224 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/018 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RE ACQ-FEES COSTS APPRD 28/08/01

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 £ NC 1000/30001000 23/08/01

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 23/08/01

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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