FLEXIFLY LIMITED: Filings
Overview
Company Name | FLEXIFLY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC052620 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FLEXIFLY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 27, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Jonathan Stewart Roberts as a director on Aug 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Francis Fleming as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Aug 25, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Aug 25, 2016 | 2 pages | AP03 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Emma Louise Lawrence as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martin Francis Fleming on Jan 11, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of Mark James Sandrey as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John David Griffiths as a director on Mar 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Francis Fleming as a director on Mar 04, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Emma Louise Lawrence as a director on Mar 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Owen Trace as a director on Mar 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 16 pages | AA | ||||||||||
Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland | 1 pages | AD02 | ||||||||||
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