FLOW DESIGN ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
19/06/2319 June 2023 | Application to strike the company off the register |
09/06/239 June 2023 | Confirmation statement made on 2023-06-01 with updates |
02/06/232 June 2023 | Director's details changed for Mr Nick Sabrazat on 2020-06-02 |
27/03/2327 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK SABRAZAT / 09/06/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS JING LING / 09/06/2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JING LING |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SABRAZAT / 06/04/2016 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICK SABRAZAT / 02/06/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/06/1516 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | 05/12/14 STATEMENT OF CAPITAL GBP 100 |
26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 34 COWPER CLOSE WARWICK WARWICKSHIRE CV34 5YR ENGLAND |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SP ENGLAND |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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