FLAVIN CONSULTING LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Termination of appointment of Barry Michael Mcdonald as a director on 2023-11-22

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Appointment of Mr William Davidson as a director on 2023-04-17

View Document

28/04/2328 April 2023 Notification of William Davidson as a person with significant control on 2023-04-17

View Document

28/04/2328 April 2023 Cessation of Jason Sumpton as a person with significant control on 2023-04-17

View Document

28/04/2328 April 2023 Registered office address changed from Basset Business Centre 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH England to 10B Boudicca Mews Moulsham Street Chelmsford CM2 0LA on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Jason Sumpton as a director on 2023-04-17

View Document

13/12/2213 December 2022 Cessation of Flavin Holdings Limited as a person with significant control on 2022-12-05

View Document

13/12/2213 December 2022 Appointment of Mr Jason Sumpton as a director on 2022-12-05

View Document

13/12/2213 December 2022 Notification of Jason Sumpton as a person with significant control on 2022-12-05

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Cessation of William Collier as a person with significant control on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of William Collier as a secretary on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of William Collier as a director on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of Lesley Patricia Collier as a director on 2021-08-04

View Document

10/08/2110 August 2021 Notification of Flavin Holdings Limited as a person with significant control on 2021-08-04

View Document

10/08/2110 August 2021 Appointment of Mr Barry Michael Mcdonald as a director on 2021-08-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

09/03/209 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS LESLEY PATRICIA COLLIER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

19/09/1619 September 2016 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLAVIN

View Document

23/07/1523 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/08/1321 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/08/1126 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

26/08/1026 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS; AMEND

View Document

08/07/058 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED OCEANIS LEISURE LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information