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

Flo-Skateparks Limited

Documents

Total Documents35
Total Pages131

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off
10 November 2015Final Gazette dissolved via voluntary strike-off
24 April 2015Voluntary strike-off action has been suspended
24 April 2015Voluntary strike-off action has been suspended
31 March 2015First Gazette notice for voluntary strike-off
31 March 2015First Gazette notice for voluntary strike-off
23 March 2015Application to strike the company off the register
23 March 2015Application to strike the company off the register
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5
19 August 2014Total exemption small company accounts made up to 28 February 2014
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5
19 August 2014Total exemption small company accounts made up to 28 February 2014
24 October 2013Total exemption small company accounts made up to 28 February 2013
24 October 2013Total exemption small company accounts made up to 28 February 2013
9 August 2013Termination of appointment of Caroline Stewart as a director
9 August 2013Termination of appointment of Caroline Stewart as a director
31 July 2013Termination of appointment of Christopher Straw as a director
31 July 2013Termination of appointment of Christopher Straw as a director
31 July 2013Registered office address changed from 19 Station Road Whissendine Oakham Rutland LE15 7HG United Kingdom on 31 July 2013
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5
31 July 2013Registered office address changed from 19 Station Road Whissendine Oakham Rutland LE15 7HG United Kingdom on 31 July 2013
30 July 2013Termination of appointment of Christopher Straw as a director
30 July 2013Termination of appointment of Christopher Straw as a director
6 June 2013Appointment of Mr Allan Stewart as a director
6 June 2013Appointment of Mr Allan Stewart as a director
6 June 2013Appointment of Caroline Stewart as a director
6 June 2013Appointment of Caroline Stewart as a director
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
10 August 2012Particulars of a mortgage or charge / charge no: 1
10 August 2012Particulars of a mortgage or charge / charge no: 1
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing