Advanced company searchLink opens in new window

FLEXSPACE LIMITED

Company number 07683333

Filter by category

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
23 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
12 Jun 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Aug 2012 TM01 Termination of appointment of Jonathan Taylor as a director
26 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
15 Jul 2011 CERTNM Company name changed ream CP1 LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
15 Jul 2011 CONNOT Change of name notice
11 Jul 2011 AP01 Appointment of Michael Philip Birch as a director
01 Jul 2011 AP01 Appointment of Jon Edward Taylor as a director
01 Jul 2011 TM01 Termination of appointment of Clive Weston as a director
27 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)