FLEXIANT CORPORATION LIMITED: Filings

  • Overview

    Company NameFLEXIANT CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07102862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FLEXIANT CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    18 pagesAM10

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report to Dec 26, 2016

    14 pages2.24B

    Notice of deemed approval of proposals

    2 pagesF2.18

    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 pagesAD01

    Statement of affairs with form 2.14B/2.15B

    13 pages2.16B

    Statement of administrator's proposal

    20 pages2.17B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of James William Foley as a director on Dec 31, 2015

    2 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    34 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 68,871.88
    SH01

    Termination of appointment of James William Foley as a director on Dec 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Registration of a charge

    pagesMR01

    Registration of charge 071028620002, created on May 28, 2015

    31 pagesMR01
    Annotations
    DateAnnotation
    Jun 09, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Statement of capital following an allotment of shares on Mar 17, 2015

    • Capital: GBP 68,871.88
    9 pagesSH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Dec 23, 2014

    • Capital: GBP 68,613.86
    9 pagesSH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    30 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 68,613.86
    SH01

    Termination of appointment of Tony Lucas as a director on Dec 17, 2014

    2 pagesTM01

    Statement of capital following an allotment of shares on Dec 12, 2014

    • Capital: GBP 68,238.86
    9 pagesSH01

    Statement of capital following an allotment of shares on Oct 29, 2014

    • Capital: GBP 66,401.36
    9 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2014

    • Capital: GBP 67,626.36
    8 pagesSH01

    Statement of capital following an allotment of shares on Oct 10, 2014

    • Capital: GBP 66,377.70
    9 pagesSH01

    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