FLIGHTPATH DIGITAL LTD

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Statement of affairs

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Registered office address changed from , 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-11-21

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

13/09/2313 September 2023 Notification of Abigail Smith as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Gino Sambuco as a director on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Miss Abigail Kathryn Ritz Smith as a director on 2023-09-13

View Document

13/09/2313 September 2023 Cessation of Gino Sambuco as a person with significant control on 2023-09-13

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Notification of Gino Sambuco as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Lee Ashwin as a director on 2023-04-30

View Document

05/06/235 June 2023 Appointment of Mr Gino Sambuco as a director on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Lee Ashwin as a person with significant control on 2023-04-30

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Withdraw the company strike off application

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

17/05/2117 May 2021 Registered office address changed from , Quatro House Frimley Road, Camberley, GU16 7ER, England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2021-05-17

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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