Total Documents | 237 |
---|
Total Pages | 1,499 |
---|
11 March 2021 | Confirmation statement made on 1 February 2021 with updates |
---|---|
11 February 2021 | Full accounts made up to 31 December 2019 |
20 August 2020 | Termination of appointment of Declan James Harkin as a director on 13 August 2020 |
20 August 2020 | Appointment of Mr Paul Anthony Mears as a director on 12 August 2020 |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates |
21 January 2020 | Compulsory strike-off action has been discontinued |
20 January 2020 | Full accounts made up to 31 December 2018 |
21 December 2019 | Compulsory strike-off action has been suspended |
10 December 2019 | First Gazette notice for compulsory strike-off |
7 February 2019 | Termination of appointment of Donald Robert Sweitzer as a director on 31 December 2018 |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates |
4 October 2018 | Full accounts made up to 31 December 2017 |
2 May 2018 | Director's details changed for Mr Declan James Harkin on 1 May 2018 |
1 May 2018 | Director's details changed for Donald Robert Sweitzer on 1 May 2018 |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates |
25 September 2017 | Full accounts made up to 31 December 2016 |
25 September 2017 | Full accounts made up to 31 December 2016 |
8 March 2017 | Confirmation statement made on 1 February 2017 with updates |
8 March 2017 | Confirmation statement made on 1 February 2017 with updates |
23 February 2017 | Full accounts made up to 31 December 2015 |
23 February 2017 | Full accounts made up to 31 December 2015 |
18 April 2016 | Change of name notice |
18 April 2016 | Resolutions
|
18 April 2016 | Change of name notice |
18 April 2016 | Resolutions
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Termination of appointment of Qfl Secretaries Limited as a secretary on 28 November 2015 |
30 March 2016 | Termination of appointment of Qfl Secretaries Limited as a secretary on 28 November 2015 |
6 August 2015 | Auditor's resignation |
6 August 2015 | Auditor's resignation |
24 July 2015 | Full accounts made up to 31 December 2014 |
24 July 2015 | Full accounts made up to 31 December 2014 |
30 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 |
30 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 |
30 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 |
10 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 |
16 September 2014 | Full accounts made up to 31 December 2013 |
16 September 2014 | Full accounts made up to 31 December 2013 |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register inspection address has been changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register inspection address has been changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 February 2014 | Secretary's details changed for Qfl Secretaries Limited on 25 February 2014 |
25 February 2014 | Secretary's details changed for Qfl Secretaries Limited on 25 February 2014 |
22 August 2013 | Full accounts made up to 31 December 2012 |
22 August 2013 | Full accounts made up to 31 December 2012 |
12 March 2013 | Director's details changed for Declan Harkin on 5 March 2013 |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
12 March 2013 | Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013 |
12 March 2013 | Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013 |
12 March 2013 | Director's details changed for Jaymin Balvantbhai Patel on 5 March 2013 |
12 March 2013 | Director's details changed for Declan Harkin on 5 March 2013 |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
12 March 2013 | Director's details changed for Declan Harkin on 5 March 2013 |
21 September 2012 | Full accounts made up to 31 December 2011 |
21 September 2012 | Full accounts made up to 31 December 2011 |
22 June 2012 | Registered office address changed from , Link House, 19 Colonial Way, Watford, Hertfordshire, WD24 4JL on 22 June 2012 |
22 June 2012 | Registered office address changed from , Link House, 19 Colonial Way, Watford, Hertfordshire, WD24 4JL on 22 June 2012 |
9 March 2012 | Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012 |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
9 March 2012 | Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012 |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
9 March 2012 | Director's details changed for Jaymin Balvantbhai Patel on 8 March 2012 |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
12 October 2011 | Full accounts made up to 31 December 2010 |
12 October 2011 | Full accounts made up to 31 December 2010 |
10 May 2011 | Register(s) moved to registered inspection location |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
10 May 2011 | Register(s) moved to registered inspection location |
9 May 2011 | Register inspection address has been changed |
9 May 2011 | Register inspection address has been changed |
9 September 2010 | Full accounts made up to 31 December 2009 |
9 September 2010 | Full accounts made up to 31 December 2009 |
25 August 2010 | Appointment of Qfl Secretaries Limited as a secretary |
25 August 2010 | Appointment of Qfl Secretaries Limited as a secretary |
25 August 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary |
25 August 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary |
12 April 2010 | Director's details changed for Declan Harkin on 12 April 2010 |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders |
12 April 2010 | Director's details changed for Declan Harkin on 12 April 2010 |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders |
10 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
10 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
9 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
9 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
3 November 2009 | Full accounts made up to 31 December 2008 |
3 November 2009 | Full accounts made up to 31 December 2008 |
17 March 2009 | Return made up to 05/03/09; full list of members |
17 March 2009 | Return made up to 05/03/09; full list of members |
13 March 2009 | Director's change of particulars / jaymin patel / 05/03/2009 |
13 March 2009 | Director's change of particulars / jaymin patel / 05/03/2009 |
13 March 2009 | Director's change of particulars / donald sweitzer / 05/03/2009 |
13 March 2009 | Director's change of particulars / donald sweitzer / 05/03/2009 |
23 October 2008 | Full accounts made up to 31 December 2007 |
23 October 2008 | Full accounts made up to 31 December 2007 |
28 May 2008 | Director appointed declan harkin |
28 May 2008 | Director appointed declan harkin |
4 April 2008 | Return made up to 05/03/08; full list of members |
4 April 2008 | Return made up to 05/03/08; full list of members |
3 April 2008 | Director's change of particulars / jaymin patel / 05/03/2008 |
3 April 2008 | Director's change of particulars / jaymin patel / 05/03/2008 |
29 December 2007 | Full accounts made up to 31 December 2006 |
29 December 2007 | Full accounts made up to 31 December 2006 |
20 March 2007 | Director's particulars changed |
20 March 2007 | Director's particulars changed |
20 March 2007 | Return made up to 05/03/07; full list of members |
20 March 2007 | Return made up to 05/03/07; full list of members |
11 December 2006 | Full accounts made up to 28 February 2006 |
11 December 2006 | Full accounts made up to 28 February 2006 |
1 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 |
1 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 |
6 March 2006 | Return made up to 05/03/06; full list of members |
6 March 2006 | Return made up to 05/03/06; full list of members |
18 July 2005 | Full accounts made up to 26 February 2005 |
18 July 2005 | Full accounts made up to 26 February 2005 |
14 March 2005 | Return made up to 05/03/05; full list of members |
14 March 2005 | Return made up to 05/03/05; full list of members |
18 November 2004 | Full accounts made up to 28 February 2004 |
18 November 2004 | Full accounts made up to 28 February 2004 |
15 March 2004 | Return made up to 05/03/04; full list of members |
15 March 2004 | Return made up to 05/03/04; full list of members |
9 October 2003 | Full accounts made up to 22 February 2003 |
9 October 2003 | Full accounts made up to 22 February 2003 |
1 October 2003 | Location of register of members |
1 October 2003 | Location of register of members |
17 September 2003 | Secretary's particulars changed |
17 September 2003 | Secretary's particulars changed |
27 May 2003 | Registered office changed on 27/05/03 from: link house, 19 radlett road, watford, hertfordshire WD24 4LH |
27 May 2003 | Registered office changed on 27/05/03 from: link house, 19 radlett road, watford, hertfordshire WD24 4LH |
24 March 2003 | Return made up to 05/03/03; full list of members |
24 March 2003 | Return made up to 05/03/03; full list of members |
3 January 2003 | Full accounts made up to 23 February 2002 |
3 January 2003 | Full accounts made up to 23 February 2002 |
31 December 2002 | Delivery ext'd 3 mth 24/02/02 |
31 December 2002 | Delivery ext'd 3 mth 24/02/02 |
9 April 2002 | Return made up to 05/03/02; full list of members |
9 April 2002 | Director resigned |
9 April 2002 | Director resigned |
9 April 2002 | Return made up to 05/03/02; full list of members |
2 October 2001 | Registered office changed on 02/10/01 from: moor building wolsey business, park tolpits lane, watford, hertfordshire WD1 8QP |
2 October 2001 | Registered office changed on 02/10/01 from: moor building wolsey business, park tolpits lane, watford, hertfordshire WD1 8QP |
24 September 2001 | Full accounts made up to 24 February 2001 |
24 September 2001 | Full accounts made up to 24 February 2001 |
31 July 2001 | £ ic 11250000/200000 09/07/01 £ sr 11050000@1=11050000 |
31 July 2001 | £ ic 11250000/200000 09/07/01 £ sr 11050000@1=11050000 |
14 June 2001 | Resolutions
|
14 June 2001 | Declaration of shares redemption:auditor's report |
14 June 2001 | Declaration of shares redemption:auditor's report |
14 June 2001 | Resolutions
|
30 May 2001 | Declaration of shares redemption:auditor's report |
30 May 2001 | Declaration of shares redemption:auditor's report |
27 March 2001 | Location of register of members |
27 March 2001 | Location of register of members |
27 March 2001 | Return made up to 05/03/01; full list of members |
27 March 2001 | Return made up to 05/03/01; full list of members |
13 March 2001 | Full accounts made up to 26 February 2000 |
13 March 2001 | Full accounts made up to 26 February 2000 |
11 December 2000 | New director appointed |
11 December 2000 | New director appointed |
27 November 2000 | Registered office changed on 27/11/00 from: roseberry house, 4 farm street, london, W1X 7RA |
27 November 2000 | Registered office changed on 27/11/00 from: roseberry house, 4 farm street, london, W1X 7RA |
8 November 2000 | Delivery ext'd 3 mth 28/02/00 |
8 November 2000 | Delivery ext'd 3 mth 28/02/00 |
25 October 2000 | Director resigned |
25 October 2000 | Director resigned |
25 October 2000 | New director appointed |
25 October 2000 | Director resigned |
25 October 2000 | New secretary appointed |
25 October 2000 | Secretary resigned |
25 October 2000 | New director appointed |
25 October 2000 | New secretary appointed |
25 October 2000 | Director resigned |
25 October 2000 | New director appointed |
25 October 2000 | Secretary resigned |
25 October 2000 | New director appointed |
28 March 2000 | Return made up to 05/03/00; full list of members |
28 March 2000 | Return made up to 05/03/00; full list of members |
16 December 1999 | Full accounts made up to 27 February 1999 |
16 December 1999 | Full accounts made up to 27 February 1999 |
9 May 1999 | Return made up to 05/03/99; full list of members |
9 May 1999 | Return made up to 05/03/99; full list of members |
26 March 1999 | Full accounts made up to 28 February 1998 |
26 March 1999 | Full accounts made up to 28 February 1998 |
22 December 1998 | Delivery ext'd 3 mth 28/02/98 |
22 December 1998 | Delivery ext'd 3 mth 28/02/98 |
29 April 1998 | New director appointed |
29 April 1998 | New director appointed |
17 April 1998 | Return made up to 05/03/98; full list of members |
17 April 1998 | Return made up to 05/03/98; full list of members |
26 March 1998 | Full accounts made up to 22 February 1997 |
26 March 1998 | Full accounts made up to 22 February 1997 |
20 March 1998 | Director resigned |
20 March 1998 | Director resigned |
20 March 1998 | Director resigned |
20 March 1998 | Director resigned |
10 March 1998 | Director resigned |
10 March 1998 | Director resigned |
5 January 1998 | Delivery ext'd 3 mth 28/02/97 |
5 January 1998 | Delivery ext'd 3 mth 28/02/97 |
13 March 1997 | Return made up to 05/03/97; full list of members |
13 March 1997 | Return made up to 05/03/97; full list of members |
23 December 1996 | Full accounts made up to 24 February 1996 |
23 December 1996 | Full accounts made up to 24 February 1996 |
11 November 1996 | Registered office changed on 11/11/96 from: 129 mount street, london, W1Y 5HA |
11 November 1996 | Registered office changed on 11/11/96 from: 129 mount street, london, W1Y 5HA |
28 March 1996 | Return made up to 05/03/96; full list of members |
28 March 1996 | Return made up to 05/03/96; full list of members |
15 March 1996 | Ad 21/02/96--------- £ si 11235000@1=11235000 £ ic 2/11235002 |
15 March 1996 | Ad 21/02/96--------- £ si 11235000@1=11235000 £ ic 2/11235002 |
10 January 1996 | Resolutions
|
10 January 1996 | New director appointed |
10 January 1996 | Resolutions
|
10 January 1996 | New director appointed |
29 December 1995 | Full accounts made up to 25 February 1995 |
29 December 1995 | Full accounts made up to 25 February 1995 |
11 May 1995 | Ad 25/09/93--------- £ si 14998@1 |
11 May 1995 | Return made up to 05/03/95; full list of members |
11 May 1995 | Ad 25/09/93--------- £ si 14998@1 |
11 May 1995 | Return made up to 05/03/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
28 June 1993 | Memorandum and Articles of Association |
28 June 1993 | Memorandum and Articles of Association |
21 May 1993 | Company name changed flintbay LIMITED\certificate issued on 24/05/93 |
21 May 1993 | Company name changed flintbay LIMITED\certificate issued on 24/05/93 |
5 March 1993 | Incorporation |
5 March 1993 | Incorporation |