FLATPACKITUK LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Withdrawal of the members' register information from the public register

View Document

06/11/216 November 2021 Withdrawal of the directors' register information from the public register

View Document

06/11/216 November 2021 Directors' register information at 2021-11-06 on withdrawal from the public register

View Document

06/11/216 November 2021 Withdrawal of the directors' residential address register information from the public register

View Document

06/11/216 November 2021 Withdrawal of the persons' with significant control register information from the public register

View Document

06/11/216 November 2021 Persons' with significant control register information at 2021-11-06 on withdrawal from the public register

View Document

06/11/216 November 2021 Members register information at 2021-11-06 on withdrawal from the public register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LENA ANN SMITH / 27/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 230 HAWKSBILL WAY PETERBOROUGH PO2 8NY UNITED KINGDOM

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE LINA ANNE SMITH / 27/08/2020

View Document

03/07/203 July 2020 COMPANY NAME CHANGED ALEX HERBERT LTD CERTIFICATE ISSUED ON 03/07/20

View Document

15/05/2015 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/2018 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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