FLEXI SECURE SERVICES LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2420 September 2024 Notification of Dorain Marius as a person with significant control on 2024-09-10

View Document

14/04/2314 April 2023 Compulsory strike-off action has been suspended

View Document

14/04/2314 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/228 December 2022 Termination of appointment of Shahzaib Zark as a director on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Mr Muhammad Athar as a director on 2022-12-08

View Document

08/12/228 December 2022 Cessation of Shahzaib Zark as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Notification of Muhammad Athar as a person with significant control on 2022-12-08

View Document

07/11/227 November 2022 Notification of Shahzaib Zark as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Cessation of Adrian Beldiman as a person with significant control on 2022-10-05

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Termination of appointment of Adrian Beldiman as a director on 2022-09-26

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

01/10/221 October 2022 Appointment of Mr Shahzaib Zark as a director on 2022-09-26

View Document

17/01/2217 January 2022 Appointment of Mr Muhammad Nauman Saeed as a director on 2022-01-15

View Document

15/01/2215 January 2022 Termination of appointment of Adrian Beldiman as a director on 2022-01-15

View Document

15/01/2215 January 2022 Registered office address changed from 7 Elmtree Court 56 Valmar Road Camberwell London SE5 9NH England to 19 Burnside Road Dagenham RM8 1XH on 2022-01-15

View Document

15/01/2215 January 2022 Cessation of Adrian Beldiman as a person with significant control on 2022-01-15

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

15/01/2215 January 2022 Notification of Muhammad Nauman Saeed as a person with significant control on 2022-01-15

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Appointment of Mr Adrian Beldiman as a director on 2021-12-04

View Document

10/12/2110 December 2021 Notification of Adrian Beldiman as a person with significant control on 2021-12-04

View Document

06/12/216 December 2021 Termination of appointment of Sajakham Gulamdastagir Shaikh as a director on 2021-12-03

View Document

06/12/216 December 2021 Cessation of Sajakham Gulamdastagir Shaikh as a person with significant control on 2021-12-03

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Appointment of Mr Sajakham Gulamdastagir Shaikh as a director on 2021-12-03

View Document

03/12/213 December 2021 Cessation of Muhammad Nauman Saeed as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-08-23 with updates

View Document

03/12/213 December 2021 Director's details changed for Mr Sajakham Gulamdastagir Shaikh on 2021-12-03

View Document

03/12/213 December 2021 Notification of Sajakham Gulamdastagir Shaikh as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 215a Oxlow Lane Dagenham RM10 7YA England to 7 Elmtree Court 56 Valmar Road Camberwell London SE5 9NH on 2021-12-03

View Document

03/12/213 December 2021 Termination of appointment of Muhammad Nauman Saeed as a director on 2021-12-03

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

24/08/2024 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MVM GLOBAL LTD


  • 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