FLAXLOCK LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Cessation of Caroline Frances Paus as a person with significant control on 2022-12-09

View Document

13/12/2213 December 2022 Termination of appointment of Caroline Frances Paus as a director on 2022-12-09

View Document

10/01/1910 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 249 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6NJ

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/03/161 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 09/01/12 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1310 February 2013 SECRETARY APPOINTED MR NICK PAUS

View Document

10/02/1310 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICK PAUS / 10/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MRS CAROLINE FRANCES PAUS

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR NICHOLAS KARL HENRIK PAUS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/01/129 January 2012 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