FLINT RESEARCH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Liquidators' statement of receipts and payments to 2025-02-19 |
15/01/2515 January 2025 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-01-15 |
15/01/2515 January 2025 | Appointment of a voluntary liquidator |
08/01/258 January 2025 | Removal of liquidator by creditors |
15/10/2415 October 2024 | Resignation of a liquidator |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Appointment of a voluntary liquidator |
25/02/2425 February 2024 | Registered office address changed from Unit 5 Grosvenor Way London E5 9nd England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-02-25 |
25/02/2425 February 2024 | Statement of affairs |
25/02/2425 February 2024 | Resolutions |
05/12/235 December 2023 | Accounts for a dormant company made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
23/11/2323 November 2023 | Director's details changed for Mr Yitzchak Rottenberg on 2023-11-15 |
23/11/2323 November 2023 | Change of details for Mr Yitzchak Rottenberg as a person with significant control on 2023-11-15 |
23/11/2323 November 2023 | Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to Unit 5 Grosvenor Way London E5 9nd on 2023-11-23 |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
21/11/2321 November 2023 | Appointment of Mr Yitzchak Rottenberg as a director on 2023-11-15 |
21/11/2321 November 2023 | Termination of appointment of Joel Sofer as a director on 2023-11-15 |
21/11/2321 November 2023 | Notification of Yitzchak Rottenberg as a person with significant control on 2023-11-15 |
21/11/2321 November 2023 | Cessation of Keston House Investments Ltd as a person with significant control on 2023-11-15 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Confirmation statement made on 2021-10-26 with no updates |
03/02/233 February 2023 | Micro company accounts made up to 2021-11-30 |
03/02/233 February 2023 | Confirmation statement made on 2020-10-26 with no updates |
03/02/233 February 2023 | Confirmation statement made on 2019-10-26 with no updates |
03/02/233 February 2023 | Micro company accounts made up to 2020-11-30 |
03/02/233 February 2023 | Confirmation statement made on 2022-10-26 with no updates |
03/02/233 February 2023 | Micro company accounts made up to 2019-11-30 |
03/02/233 February 2023 | Administrative restoration application |
30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/11/1829 November 2018 | ORDER OF COURT TO RESCIND WINDING UP |
25/10/1825 October 2018 | ORDER OF COURT TO WIND UP |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 22 BRAYDON ROAD LONDON N16 6QB ENGLAND |
06/09/186 September 2018 | STATEMENT BY DIRECTORS |
06/09/186 September 2018 | 06/09/18 STATEMENT OF CAPITAL GBP 1 |
06/09/186 September 2018 | SOLVENCY STATEMENT DATED 10/08/18 |
06/09/186 September 2018 | REDUCE ISSUED CAPITAL 10/08/2018 |
20/08/1820 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | PREVSHO FROM 31/12/2017 TO 30/11/2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/09/1727 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 027589250003 |
27/09/1727 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 027589250004 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KESTON HOUSE INVESTMENTS LTD |
21/07/1721 July 2017 | CESSATION OF WILLIAM JAMES WAGHORN AS A PSC |
21/07/1721 July 2017 | CESSATION OF GREGORY PATRICK IVORY AS A PSC |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK WYBORN |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAGHORN |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GREGORY IVORY |
21/07/1721 July 2017 | DIRECTOR APPOINTED JOEL SOFER |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 344 CROYDON ROAD BECKENHAM KENT BR3 4EX |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, SECRETARY GREGORY IVORY |
04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WHITE / 10/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/11/1413 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/10/1330 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual return made up to 26 October 2011 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/11/102 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WAGHORN / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PATRICK IVORY / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 80 CROYDON ROAD BECKENHAM KENT BR3 4DF |
03/11/083 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/11/0615 November 2006 | LOCATION OF DEBENTURE REGISTER |
15/11/0615 November 2006 | LOCATION OF REGISTER OF MEMBERS |
15/11/0615 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 17 CATOR ROAD LONDON SE26 5DT |
09/08/069 August 2006 | SECRETARY RESIGNED |
09/08/069 August 2006 | NEW SECRETARY APPOINTED |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/11/043 November 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | DIRECTOR RESIGNED |
14/11/0314 November 2003 | AUDITOR'S RESIGNATION |
11/11/0311 November 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
14/07/0214 July 2002 | RE SECTION 394 |
16/11/0116 November 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
22/11/0022 November 2000 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
22/12/9922 December 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/11/999 November 1999 | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
10/08/9910 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
18/11/9818 November 1998 | RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS |
06/08/986 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
12/11/9712 November 1997 | RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
26/08/9726 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
26/11/9626 November 1996 | RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
31/07/9631 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
17/11/9517 November 1995 | RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS |
03/08/953 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
10/11/9410 November 1994 | NEW DIRECTOR APPOINTED |
10/11/9410 November 1994 | DIRECTOR'S PARTICULARS CHANGED |
10/11/9410 November 1994 | RETURN MADE UP TO 26/10/94; CHANGE OF MEMBERS |
10/11/9410 November 1994 | NEW DIRECTOR APPOINTED |
10/08/9410 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
06/07/946 July 1994 | S386 DISP APP AUDS 11/03/94 |
01/03/941 March 1994 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
09/11/939 November 1993 | RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
17/06/9317 June 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
31/03/9331 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/9331 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/9231 October 1992 | REGISTERED OFFICE CHANGED ON 31/10/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
31/10/9231 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/10/9226 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLINT RESEARCH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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