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

Flexilight Limited

Documents

Total Documents78
Total Pages212

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off
1 November 2016Final Gazette dissolved via compulsory strike-off
16 August 2016First Gazette notice for compulsory strike-off
16 August 2016First Gazette notice for compulsory strike-off
20 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
20 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
8 June 2015Total exemption small company accounts made up to 14 September 2014
8 June 2015Total exemption small company accounts made up to 14 September 2014
20 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
20 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
15 June 2014Total exemption small company accounts made up to 14 September 2013
15 June 2014Total exemption small company accounts made up to 14 September 2013
7 September 2013Termination of appointment of Shaukat Aziz as a secretary
7 September 2013Termination of appointment of Shaukat Aziz as a secretary
7 September 2013Termination of appointment of Rafique Ahmed as a secretary
7 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
7 September 2013Appointment of Mrs Nazish Umar as a secretary
7 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
7 September 2013Appointment of Mrs Nazish Umar as a secretary
7 September 2013Termination of appointment of Rafique Ahmed as a secretary
10 June 2013Total exemption small company accounts made up to 14 September 2012
10 June 2013Total exemption small company accounts made up to 14 September 2012
11 March 2013Registered office address changed from 153 Astley Street Dukinfield Cheshire SK16 4PU on 11 March 2013
11 March 2013Registered office address changed from 153 Astley Street Dukinfield Cheshire SK16 4PU on 11 March 2013
15 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
15 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
14 June 2012Total exemption full accounts made up to 14 September 2011
14 June 2012Total exemption full accounts made up to 14 September 2011
12 March 2012Appointment of Mr Shaukat Aziz as a secretary
12 March 2012Appointment of Mr Shaukat Aziz as a secretary
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
26 August 2011Total exemption full accounts made up to 14 September 2010
26 August 2011Total exemption full accounts made up to 14 September 2010
18 September 2010Annual return made up to 23 August 2010 with a full list of shareholders
18 September 2010Annual return made up to 23 August 2010 with a full list of shareholders
14 July 2010Total exemption full accounts made up to 14 September 2009
14 July 2010Total exemption full accounts made up to 14 September 2009
17 February 2010Termination of appointment of Muhammad Umar as a director
17 February 2010Appointment of Mr. Khawar Shahzad as a director
17 February 2010Termination of appointment of Muhammad Umar as a director
17 February 2010Appointment of Mr. Khawar Shahzad as a director
1 September 2009Return made up to 23/08/09; full list of members
1 September 2009Return made up to 23/08/09; full list of members
10 August 2009Total exemption full accounts made up to 14 September 2008
10 August 2009Total exemption full accounts made up to 14 September 2008
23 July 2009Director's change of particulars / muhammad umar / 23/07/2009
23 July 2009Secretary's change of particulars / rafique ahmed / 23/07/2009
23 July 2009Secretary's change of particulars / rafique ahmed / 23/07/2009
23 July 2009Director's change of particulars / muhammad umar / 23/07/2009
22 July 2009Ad 17/06/09\gbp si 100@420=42000\gbp si 500@100=50000\gbp ic 100/92100\
22 July 2009Ad 17/06/09\gbp si 100@420=42000\gbp si 500@100=50000\gbp ic 100/92100\
22 July 2009Nc inc already adjusted 17/06/09
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 July 2009Nc inc already adjusted 17/06/09
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 July 2009Secretary appointed rafique ali ahmed
13 July 2009Secretary appointed rafique ali ahmed
10 July 2009Registered office changed on 10/07/2009 from 26 fallowfield drive rochdale OL12 6LZ
10 July 2009Appointment terminated secretary nazia umar
10 July 2009Appointment terminated secretary nazia umar
10 July 2009Registered office changed on 10/07/2009 from 26 fallowfield drive rochdale OL12 6LZ
16 September 2008Return made up to 23/08/08; full list of members
16 September 2008Return made up to 23/08/08; full list of members
8 July 2008Appointment terminate, director farzand ali logged form
8 July 2008Appointment terminate, director farzand ali logged form
7 July 2008Director appointed dr muhammad umar
7 July 2008Director appointed dr muhammad umar
26 June 2008Total exemption full accounts made up to 14 September 2007
26 June 2008Total exemption full accounts made up to 14 September 2007
24 June 2008Accounting reference date extended from 31/08/2007 to 14/09/2007
24 June 2008Accounting reference date extended from 31/08/2007 to 14/09/2007
17 June 2008Appointment terminated director farzand ali
17 June 2008Appointment terminated director farzand ali
17 September 2007Return made up to 23/08/07; full list of members
17 September 2007Return made up to 23/08/07; full list of members
23 August 2006Incorporation
23 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing