FLEXIANT CORPORATION LIMITED: Filings
Overview
| Company Name | FLEXIANT CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07102862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FLEXIANT CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 18 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 18 pages | AM23 | ||||||||||
Administrator's progress report to Dec 26, 2016 | 14 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 2 pages | F2.18 | ||||||||||
Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on Sep 09, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 2.14B/2.15B | 13 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 20 pages | 2.17B | ||||||||||
Registered office address changed from One Portland Place London W1B 1PN to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on Jul 07, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of James William Foley as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 34 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James William Foley as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Registration of a charge | pages | MR01 | ||||||||||
Registration of charge 071028620002, created on May 28, 2015 | 31 pages | MR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2015
| 9 pages | SH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2014
| 9 pages | SH01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 30 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tony Lucas as a director on Dec 17, 2014 | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2014
| 9 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 29, 2014
| 9 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 05, 2014
| 8 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 10, 2014
| 9 pages | SH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0