Download leads from Nexok and grow your business. Find out more

Fleming International Limited

Documents

Total Documents101
Total Pages344

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off
5 November 2019First Gazette notice for compulsory strike-off
7 January 2019Confirmation statement made on 25 October 2018 with no updates
7 January 2019Termination of appointment of William Fleming as a director on 1 October 2018
24 August 2018Unaudited abridged accounts made up to 30 November 2017
30 November 2017Total exemption small company accounts made up to 30 November 2016
30 November 2017Total exemption small company accounts made up to 30 November 2016
7 November 2017Confirmation statement made on 25 October 2017 with no updates
7 November 2017Confirmation statement made on 25 October 2017 with no updates
15 December 2016Confirmation statement made on 25 October 2016 with updates
15 December 2016Confirmation statement made on 25 October 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 November 2015Registered office address changed from 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL England to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 November 2015Registered office address changed from Causeway House 18 Dam Street Lichfield WS13 6AA to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 November 2015Registered office address changed from 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL England to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 November 2015Registered office address changed from Causeway House 18 Dam Street Lichfield WS13 6AA to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
21 October 2015Total exemption small company accounts made up to 30 November 2014
21 October 2015Total exemption small company accounts made up to 30 November 2014
3 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
3 December 2014Total exemption small company accounts made up to 30 November 2013
3 December 2014Total exemption small company accounts made up to 30 November 2013
3 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
16 December 2013Registered office address changed from 1 Stowe Hill Gardens Lichfield Staffordshire WS13 6BW United Kingdom on 16 December 2013
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Registered office address changed from 1 Stowe Hill Gardens Lichfield Staffordshire WS13 6BW United Kingdom on 16 December 2013
16 December 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
16 December 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
4 September 2013Total exemption small company accounts made up to 30 November 2012
4 September 2013Total exemption small company accounts made up to 30 November 2012
9 January 2013Annual return made up to 25 October 2012 with a full list of shareholders
9 January 2013Annual return made up to 25 October 2012 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 30 November 2011
3 October 2012Total exemption small company accounts made up to 30 November 2011
25 January 2012Director's details changed for William Fleming on 1 December 2011
25 January 2012Director's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Director's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Secretary's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Director's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Annual return made up to 25 October 2011 with a full list of shareholders
25 January 2012Registered office address changed from 50 Walnut Walk Lichfield Staffs WS13 8FA on 25 January 2012
25 January 2012Registered office address changed from 50 Walnut Walk Lichfield Staffs WS13 8FA on 25 January 2012
25 January 2012Director's details changed for William Fleming on 1 December 2011
25 January 2012Secretary's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Director's details changed for William Fleming on 1 December 2011
25 January 2012Secretary's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Annual return made up to 25 October 2011 with a full list of shareholders
2 September 2011Total exemption small company accounts made up to 30 November 2010
2 September 2011Total exemption small company accounts made up to 30 November 2010
18 March 2011Total exemption small company accounts made up to 30 November 2009
18 March 2011Total exemption small company accounts made up to 30 November 2009
4 March 2011Annual return made up to 25 October 2010 with a full list of shareholders
4 March 2011Annual return made up to 25 October 2010 with a full list of shareholders
14 May 2010Annual return made up to 25 October 2009 with a full list of shareholders
14 May 2010Annual return made up to 25 October 2009 with a full list of shareholders
8 February 2010Total exemption small company accounts made up to 30 November 2008
8 February 2010Total exemption small company accounts made up to 30 November 2008
30 December 2008Return made up to 25/10/08; full list of members
30 December 2008Return made up to 25/10/08; full list of members
1 October 2008Total exemption small company accounts made up to 30 November 2007
1 October 2008Total exemption small company accounts made up to 30 November 2007
13 November 2007Return made up to 25/10/07; full list of members
13 November 2007Return made up to 25/10/07; full list of members
1 October 2007Total exemption small company accounts made up to 30 November 2006
1 October 2007Total exemption small company accounts made up to 30 November 2006
9 May 2007Company name changed simon bailey designs LIMITED\certificate issued on 09/05/07
9 May 2007Company name changed simon bailey designs LIMITED\certificate issued on 09/05/07
5 January 2007Return made up to 25/10/06; full list of members
5 January 2007Return made up to 25/10/06; full list of members
21 November 2006Accounts for a dormant company made up to 30 November 2005
21 November 2006Accounts for a dormant company made up to 30 November 2005
16 August 2006Director resigned
16 August 2006Director resigned
27 June 2006Company name changed manhattan designs LIMITED\certificate issued on 27/06/06
27 June 2006Company name changed manhattan designs LIMITED\certificate issued on 27/06/06
17 May 2006Director resigned
17 May 2006Director resigned
30 March 2006Company name changed hidden potential business coachi ng LIMITED\certificate issued on 30/03/06
30 March 2006Company name changed hidden potential business coachi ng LIMITED\certificate issued on 30/03/06
28 March 2006New director appointed
28 March 2006New director appointed
28 March 2006New director appointed
28 March 2006New director appointed
16 December 2005Return made up to 25/10/05; full list of members
16 December 2005Return made up to 25/10/05; full list of members
25 October 2005Company name changed naturally beautiful LIMITED\certificate issued on 25/10/05
25 October 2005Company name changed naturally beautiful LIMITED\certificate issued on 25/10/05
7 September 2005Accounts for a dormant company made up to 30 November 2004
7 September 2005Accounts for a dormant company made up to 30 November 2004
7 September 2005Secretary's particulars changed;director's particulars changed
7 September 2005Secretary's particulars changed;director's particulars changed
7 September 2005Director resigned
7 September 2005Director resigned
1 November 2004Return made up to 25/10/04; full list of members
1 November 2004Return made up to 25/10/04; full list of members
7 November 2003Incorporation
7 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing