FLASKCARD LIMITED

05800088
33 CORK STREET LONDON ENGLAND W1S 3NQ

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 accounts Annual Accounts 2 Buy now
23 May 2016 accounts Annual Accounts 2 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 mortgage Registration of a charge 23 Buy now
05 Jan 2016 mortgage Registration of a charge 38 Buy now
02 Dec 2015 accounts Annual Accounts 2 Buy now
24 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 accounts Annual Accounts 2 Buy now
11 Sep 2013 accounts Annual Accounts 2 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
07 Dec 2012 accounts Annual Accounts 2 Buy now
10 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
01 Mar 2012 officers Termination of appointment of secretary (David Morgan) 1 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
16 May 2011 annual-return Annual Return 3 Buy now
16 May 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
22 Dec 2010 accounts Annual Accounts 2 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 accounts Annual Accounts 1 Buy now
14 Jan 2010 officers Change of particulars for director (John Daly) 2 Buy now
16 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
15 May 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
15 May 2009 officers Secretary's change of particulars / philippa dunkley / 15/05/2009 1 Buy now
23 Jan 2009 accounts Annual Accounts 1 Buy now
29 Apr 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 accounts Annual Accounts 1 Buy now
19 Aug 2007 annual-return Return made up to 28/04/07; full list of members 7 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU 1 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 7 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 7 Buy now
23 May 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
23 May 2006 officers New secretary appointed 2 Buy now
23 May 2006 officers New director appointed 7 Buy now
23 May 2006 officers New director appointed 7 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
28 Apr 2006 incorporation Incorporation Company 17 Buy now