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

Flux Bros. Ltd

Documents

Total Documents12
Total Pages45

Filing History

13 April 2023Confirmation statement made on 29 March 2023 with updates
29 December 2022Micro company accounts made up to 31 March 2022
9 May 2022Change of details for Mr Timothy Carl Beavis as a person with significant control on 31 October 2021
9 May 2022Confirmation statement made on 29 March 2022 with updates
9 May 2022Termination of appointment of Matthew Lee Mclaughlin as a director on 31 October 2021
9 May 2022Cessation of Matthew Lee Mclaughlin as a person with significant control on 31 October 2021
30 December 2021Micro company accounts made up to 31 March 2021
7 November 2021Confirmation statement made on 29 March 2021 with updates
19 October 2021Registered office address changed from 4 Poppy Close Locks Heath Southampton Hampshire SO31 6XS United Kingdom to 25 Laurel Gardens Locks Heath Southampton Hampshire SO31 6QH on 19 October 2021
10 September 2021Compulsory strike-off action has been discontinued
13 July 2021First Gazette notice for compulsory strike-off
30 March 2020Incorporation
Statement of capital on 2020-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing