- Company Overview for FLOWSTREAM COMMODITIES UK LTD (08723655)
- Filing history for FLOWSTREAM COMMODITIES UK LTD (08723655)
- People for FLOWSTREAM COMMODITIES UK LTD (08723655)
- Registers for FLOWSTREAM COMMODITIES UK LTD (08723655)
- More for FLOWSTREAM COMMODITIES UK LTD (08723655)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
23 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
17 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Oct 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
26 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
12 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 May 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
20 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
19 Oct 2015 | AD04 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU | |
13 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
03 Nov 2014 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
03 Nov 2014 | CH01 | Director's details changed for Mr Benjamin Rupert Lars Iversen on 7 October 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 3 July 2014 | |
22 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|