FLOW RESTORED LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/10/2227 October 2022 Compulsory strike-off action has been suspended

View Document

27/10/2227 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS PARKER / 08/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR LEE THOMAS PARKER / 04/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 76 WALHAM GREEN COURT CEDARNE ROAD LONDON SW6 2DE

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT ENGLAND

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS PARKER / 02/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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