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

Flawless Agency Ltd

Documents

Total Documents40
Total Pages123

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off
10 November 2015Final Gazette dissolved via voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
15 July 2015Application to strike the company off the register
15 July 2015Application to strike the company off the register
26 May 2015Total exemption small company accounts made up to 31 July 2014
26 May 2015Total exemption small company accounts made up to 31 July 2014
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
18 June 2014Total exemption small company accounts made up to 31 July 2013
18 June 2014Total exemption small company accounts made up to 31 July 2013
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
19 May 2013Total exemption small company accounts made up to 31 July 2012
19 May 2013Total exemption small company accounts made up to 31 July 2012
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
25 April 2012Total exemption small company accounts made up to 31 July 2011
25 April 2012Total exemption small company accounts made up to 31 July 2011
9 August 2011Secretary's details changed for Mr Brett Gascoine on 1 January 2010
9 August 2011Director's details changed for Claire Rae on 1 January 2010
9 August 2011Secretary's details changed for Mr Brett Gascoine on 1 January 2010
9 August 2011Director's details changed for Claire Rae on 1 January 2010
9 August 2011Secretary's details changed for Mr Brett Gascoine on 1 January 2010
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
9 August 2011Director's details changed for Claire Rae on 1 January 2010
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
16 May 2011Total exemption small company accounts made up to 31 July 2010
16 May 2011Total exemption small company accounts made up to 31 July 2010
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
18 August 2010Secretary's details changed for Brett Gascoine on 22 July 2010
18 August 2010Secretary's details changed for Brett Gascoine on 22 July 2010
26 January 2010Registered office address changed from 6 Greystoke House 150 Brunswick Road Ealing London Ws1 Aw on 26 January 2010
26 January 2010Registered office address changed from 6 Greystoke House 150 Brunswick Road Ealing London Ws1 Aw on 26 January 2010
17 December 2009Registered office address changed from 9 Acre Close Oxford OX3 7SQ Uk on 17 December 2009
17 December 2009Registered office address changed from 9 Acre Close Oxford OX3 7SQ Uk on 17 December 2009
22 July 2009Incorporation
22 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing