Advanced company searchLink opens in new window

FLIPSCREEN LIMITED

Company number 06064158

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
16 Aug 2019 TM01 Termination of appointment of Stephen Maximilian Lobmeyr as a director on 16 August 2019
16 Aug 2019 TM01 Termination of appointment of Luc Emile Rene Vandevelde as a director on 16 August 2019
01 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 CH01 Director's details changed for Mr Stephen Maximilian Lobmeyr on 25 March 2019
04 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
30 Nov 2016 AD01 Registered office address changed from Nightingale House, 6th Floor 65 Curzon Street London W1J 8PE to West Lane Farm West Lane Hampsthwaite Harrogate HG3 2HP on 30 November 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 CH01 Director's details changed for Mr Steven George Petrow on 1 June 2016
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AD01 Registered office address changed from C/O Change Capital Partners College House 272 Kings Road London SW3 5AW to Nightingale House, 6th Floor 65 Curzon Street London W1J 8PE on 24 June 2015
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jul 2012 CH01 Director's details changed for Stephen Maximilian Lobmeyr on 5 July 2012