FLOW STATE SOFTWARE LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FROST / 28/02/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 110 ORCHARD STREET WORCESTER WORCESTERSHIRE WR5 3DY ENGLAND

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 23 TIVOLI STREET CHELTENHAM GLOUCESTERSHIRE GL50 2UW ENGLAND

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FROST / 12/01/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 3 TIVOLI STREET CHELTENHAM GLOUCESTERSHIRE GL50 2UW ENGLAND

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 26 MONTPELLIER HOUSE SUFFOLK SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 2DY

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED FROST 1 LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FROST / 10/03/2014

View Document

15/06/1415 June 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 14 WORCESTER PARADE GLOUCESTER GLOUCESTERSHIRE GL1 3AR UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1320 March 2013 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