UK FLEXIBLE RESERVE LIMITED: Filings
Overview
| Company Name | UK FLEXIBLE RESERVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10896260 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UK FLEXIBLE RESERVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House, Blenheim Court Solihull B91 2AA on Apr 18, 2019 | 1 pages | AD01 | ||
Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Registered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 18, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Sriram Narayanan as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Nauman Ahmad as a director on May 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Timothy Wayne Emrich as a director on May 31, 2018 | 1 pages | TM01 | ||
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