Advanced company searchLink opens in new window

FLOOKBURGH ORIGINAL LTD

Company number 09606434

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
17 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022
09 Sep 2022 AD01 Registered office address changed from 97 Lansbury Avenue Feltham TW14 0JW United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 September 2022
09 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
09 Sep 2022 PSC07 Cessation of Karshang Tamang as a person with significant control on 31 August 2022
09 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
09 Sep 2022 TM01 Termination of appointment of Karshang Tamang as a director on 31 August 2022
31 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 May 2020
31 Mar 2021 AD01 Registered office address changed from 105 Clarence Street Southall UB2 5BL United Kingdom to 97 Lansbury Avenue Feltham TW14 0JW on 31 March 2021
31 Mar 2021 PSC01 Notification of Karshang Tamang as a person with significant control on 2 March 2021
31 Mar 2021 PSC07 Cessation of Mohamoud Ahmed as a person with significant control on 2 March 2021
31 Mar 2021 AP01 Appointment of Mr Karshang Tamang as a director on 2 March 2021
31 Mar 2021 TM01 Termination of appointment of Mohamoud Ahmed as a director on 2 March 2021
12 Oct 2020 AD01 Registered office address changed from 130 Brookside Avenue Ashford TW15 3LY United Kingdom to 105 Clarence Street Southall UB2 5BL on 12 October 2020