FLOBEN LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Registered office address changed to PO Box 4385, 02993573 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-12

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/02/234 February 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM SUITE 27 ASHLEY HOUSE ASHLEY ROAD LONDON N17 9LZ ENGLAND

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 8 CHRISTIE CLOSE BROXBOURNE HERTFORDSHIRE EN10 7RB

View Document

10/01/1610 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/08/1410 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/02/147 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/02/125 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT OLUFEMI FALEGAN / 30/11/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/11/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 5 POYNTER ROAD BUSH HILL PARK ENFIELD MIDDLESEX EN1 1DN

View Document

20/12/0420 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0113 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 EXEMPTION FROM APPOINTING AUDITORS 25/09/99

View Document

21/10/9921 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 EXEMPTION FROM APPOINTING AUDITORS 17/09/98

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

15/12/9715 December 1997 £ NC 100/500 30/09/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 30/09/97

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

24/10/9724 October 1997 EXEMPTION FROM APPOINTING AUDITORS 10/09/97

View Document

06/10/976 October 1997 EXEMPTION FROM APPOINTING AUDITORS 25/09/94

View Document

07/07/977 July 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 30 LENNOX HOUSE CRESSET ROAD LONDON E9 6SE

View Document

13/08/9613 August 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 4 HARDMAN AVENUE PRESTWICH MANCHESTER M25 0HB

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 SECRETARY RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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