FLAGSHIP CENTRE LIMITED: Filings
Overview
| Company Name | FLAGSHIP CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC270888 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FLAGSHIP CENTRE 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 | 1 pages | DS01 | ||
Confirmation statement made on Jul 20, 2018 with updates | 4 pages | CS01 | ||
Change of details for Janiveer Limited as a person with significant control on Dec 24, 2017 | 2 pages | PSC05 | ||
Notification of Charles Brian Beatty as a person with significant control on Dec 24, 2017 | 2 pages | PSC01 | ||
Notification of Janiveer Limited as a person with significant control on Dec 24, 2017 | 1 pages | PSC02 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Micro company accounts made up to Dec 24, 2017 | 2 pages | AA | ||
Cessation of Herbel Restaurants Limited as a person with significant control on Dec 24, 2017 | 1 pages | PSC07 | ||
Cessation of Lesley Elizabeth Herbert as a person with significant control on Dec 24, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Michael Arthur Herbert as a secretary on Dec 24, 2017 | 1 pages | TM02 | ||
Termination of appointment of Michael Arthur Herbert as a director on Dec 24, 2017 | 1 pages | TM01 | ||
Appointment of Mr Charles Brian Beatty as a director on Dec 24, 2017 | 2 pages | AP01 | ||
Previous accounting period extended from Nov 30, 2017 to Dec 24, 2017 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 04, 2016 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||
Notification of Lesley Herbert as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of Michael Arthur Herbert as a person with significant control on Jul 26, 2017 | 1 pages | PSC07 | ||
Accounts for a small company made up to Nov 29, 2015 | 11 pages | AA | ||
Confirmation statement made on Jul 20, 2016 with updates | 6 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2016 to Nov 30, 2015 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2015 | 12 pages | AA | ||
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