FLIDWIP LTD

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

19/01/2219 January 2022 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

21/11/2121 November 2021 Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 2021-11-21

View Document

01/07/211 July 2021 CESSATION OF DELYTH DAVIES AS A PSC

View Document

29/06/2129 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESREEL EDURICE

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR DELYTH DAVIES

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MS JESREEL EDURICE

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 53 PRIORY STREET CARMARTHEN SA31 1NN WALES

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information