FLEXIFLY LIMITED: Filings

  • Overview

    Company NameFLEXIFLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC052620
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FLEXIFLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2017

    LRESSP

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    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 pagesAD01

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    16 pagesAA

    Appointment of Mr Jonathan Stewart Roberts as a director on Aug 25, 2016

    2 pagesAP01

    Termination of appointment of Martin Francis Fleming as a director on Aug 25, 2016

    1 pagesTM01

    Termination of appointment of Paul Gittins as a secretary on Aug 25, 2016

    1 pagesTM02

    Appointment of Mr David Dermot Hennessey as a secretary on Aug 25, 2016

    2 pagesAP03

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    1 pagesAD03

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Emma Louise Lawrence as a director on Feb 01, 2016

    1 pagesTM01

    Director's details changed for Mr Martin Francis Fleming on Jan 11, 2016

    2 pagesCH01

    Full accounts made up to Feb 28, 2015

    15 pagesAA

    Termination of appointment of Mark James Sandrey as a director on Mar 10, 2015

    1 pagesTM01

    Termination of appointment of Michael John David Griffiths as a director on Mar 04, 2015

    1 pagesTM01

    Appointment of Mr Martin Francis Fleming as a director on Mar 04, 2015

    2 pagesAP01

    Appointment of Miss Emma Louise Lawrence as a director on Mar 04, 2015

    2 pagesAP01

    Termination of appointment of James Owen Trace as a director on Mar 04, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Feb 28, 2014

    16 pagesAA

    Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland

    1 pagesAD02

    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