Advanced company searchLink opens in new window

FLOWSTREAM COMMODITIES UK LTD

Company number 08723655

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)
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
  • GBP .01
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
  • GBP .01
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
  • GBP .01