FLO-DEK (UK) LTD

04289396
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY

Documents

Documents
Date Category Description Pages
04 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Apr 2020 resolution Resolution 1 Buy now
02 Apr 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
16 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2019 accounts Annual Accounts 9 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 capital Notice of cancellation of shares 4 Buy now
29 Aug 2018 capital Return of purchase of own shares 3 Buy now
20 Aug 2018 officers Termination of appointment of director (David George Cope) 1 Buy now
01 May 2018 capital Notice of cancellation of shares 4 Buy now
01 May 2018 capital Return of purchase of own shares 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Martin Lee Davis) 1 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2017 accounts Annual Accounts 9 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Jun 2016 accounts Annual Accounts 7 Buy now
06 May 2016 address Change Sail Address Company With New Address 1 Buy now
10 Dec 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Dec 2015 resolution Resolution 1 Buy now
18 Sep 2015 annual-return Annual Return 8 Buy now
28 Jul 2015 accounts Annual Accounts 7 Buy now
22 Sep 2014 annual-return Annual Return 8 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
05 Dec 2013 capital Return of Allotment of shares 4 Buy now
18 Sep 2013 annual-return Annual Return 7 Buy now
03 Sep 2013 accounts Annual Accounts 13 Buy now
20 Sep 2012 annual-return Annual Return 7 Buy now
23 Jul 2012 accounts Annual Accounts 6 Buy now
05 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
29 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2011 annual-return Annual Return 7 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
28 Sep 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 accounts Annual Accounts 8 Buy now
21 Sep 2009 annual-return Return made up to 18/09/09; full list of members 5 Buy now
10 Sep 2009 accounts Annual Accounts 7 Buy now
25 Sep 2008 annual-return Return made up to 18/09/08; full list of members 5 Buy now
21 Aug 2008 accounts Annual Accounts 7 Buy now
23 Dec 2007 address Registered office changed on 23/12/07 from: unit 1 g rose business centre acton gate staford staffordshire ST17 9HQ 1 Buy now
31 Oct 2007 annual-return Return made up to 18/09/07; full list of members 5 Buy now
31 Oct 2007 accounts Annual Accounts 7 Buy now
18 Jul 2007 capital Nc inc already adjusted 31/07/06 1 Buy now
18 Jul 2007 resolution Resolution 1 Buy now
05 Jul 2007 capital Ad 31/07/06--------- £ si 25@1.000=25 1 Buy now
29 Sep 2006 annual-return Return made up to 18/09/06; full list of members 4 Buy now
04 Aug 2006 officers New director appointed 1 Buy now
28 Jul 2006 officers New secretary appointed 1 Buy now
28 Jul 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 officers Director resigned 1 Buy now
06 Apr 2006 accounts Annual Accounts 5 Buy now
30 Sep 2005 annual-return Return made up to 18/09/05; full list of members 4 Buy now
30 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: kingsclere walk merry hill wolverhampton west midlands WV3 7LG 1 Buy now
13 Sep 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
26 May 2005 accounts Annual Accounts 5 Buy now
20 Sep 2004 annual-return Return made up to 18/09/04; full list of members 9 Buy now
30 Jul 2004 accounts Annual Accounts 5 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
27 Mar 2004 address Registered office changed on 27/03/04 from: kingsley house church lane, shurdington cheltenham gloucestershire GL51 4TQ 1 Buy now
18 Sep 2003 annual-return Return made up to 18/09/03; full list of members 8 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
24 Jul 2003 accounts Annual Accounts 10 Buy now
02 Oct 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
24 Jan 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
06 Dec 2001 capital Ad 01/11/01--------- £ si 199@1=199 £ ic 1/200 2 Buy now
19 Nov 2001 officers New director appointed 2 Buy now
19 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
16 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2001 officers Secretary resigned 1 Buy now
21 Sep 2001 officers Director resigned 1 Buy now
18 Sep 2001 incorporation Incorporation Company 11 Buy now