Advanced company searchLink opens in new window

FLOSSONIC LIMITED

Company number 07946551

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
25 Jan 2017 AD01 Registered office address changed from C/O Flossonic Ltd 28 Portland Street West Bridgford Newark Nottinghamshire NG24 4XG United Kingdom to Old Post Office West End Swaton Sleaford NG34 0JL on 25 January 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
10 Dec 2016 AD01 Registered office address changed from 11 Maple Close Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2DG United Kingdom to C/O Flossonic Ltd 28 Portland Street West Bridgford Newark Nottinghamshire NG24 4XG on 10 December 2016
29 Nov 2016 TM02 Termination of appointment of Surjit Singh Bilkhu as a secretary on 28 November 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Surjit Singh Bilkhu as a director on 28 November 2016
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
20 Oct 2016 AP01 Appointment of Mr Oliver George David Highfield as a director on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Philip John Mccauley as a director on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Renna Sangeeta Bilkhu as a director on 20 October 2016
04 Oct 2016 AD01 Registered office address changed from 5 Bracey Rise West Bridgford Nottingham Nottinghamshire NG2 7AX to 11 Maple Close Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2DG on 4 October 2016
22 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 121.75
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2015 AAMD Amended total exemption full accounts made up to 28 February 2014
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 121.75
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Nov 2014 AP01 Appointment of Ms Renna Sangeeta Bilkhu as a director on 24 November 2014
24 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 121.75
05 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/05/2013
21 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 121.77
  • ANNOTATION A second filed SH01 was registered on 05/06/2013