FLEXISCALE TECHNOLOGIES LIMITED
Status | LIQUIDATION |
Company No. | 03882689 |
Category | Private Limited Company |
Incorporated | 24 Nov 1999 |
Age | 24 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FLEXISCALE TECHNOLOGIES LIMITED is an liquidation private limited company with number 03882689. It was incorporated 24 years, 6 months, 6 days ago, on 24 November 1999. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2023-10-13
Old address: Northgate House North Gate New Basford Nottingham NG7 7BQ England
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 13 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 13 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 04 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-04-30
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-03
Psc name: Mr Rajinder Singh Basi
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038826890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038826890002
Charge creation date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Termination secretary company with name termination date
Date: 02 Jun 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-20
Officer name: Norman Hinds
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-28
Officer name: Norman Hinds
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-23
Charge number: 038826890001
Documents
Capital name of class of shares
Date: 08 Mar 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
New address: Northgate House North Gate New Basford Nottingham NG7 7BQ
Change date: 2016-10-12
Old address: 2a Commerce Square the Lace Market Nottingham NG1 1HS
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Change account reference date company current extended
Date: 01 May 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norman Hinds
Change date: 2014-11-01
Documents
Certificate change of name company
Date: 13 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed russell specialties LIMITED\certificate issued on 13/02/14
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajinder Singh Basi
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Capital allotment shares
Date: 10 Dec 2013
Action Date: 30 Nov 2013
Category: Capital
Type: SH01
Capital : 109,050 GBP
Date: 2013-11-30
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sukjinder Basi
Documents
Termination secretary company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Howell
Documents
Termination director company
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Hinds
Documents
Appoint person secretary company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Norman Hinds
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Howell
Documents
Capital allotment shares
Date: 07 Nov 2013
Action Date: 06 Nov 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-11-06
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Sukjinder Basi
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change registered office address company with date old address
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-10
Old address: 65 Trowell Road, Wollaton Nottingham Nottinghamshire NG8 2EJ
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sukjinder Basi
Change date: 2009-11-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Sukjinder Basi
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Certificate change of name company
Date: 16 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed russell technologies LIMITED\certificate issued on 19/05/08
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 19 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 19/04/06 from: 65 trowell road, wollaton nottingham nottinghamshire NG8 2EJ
Documents
Legacy
Date: 19 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 19/04/06 from: 21 russell drive wollaton nottingham nottinghamshire NG8 2BA
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 09/03/01 from: 21 russell drive wollaton nottingham NG8 2BA
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Legacy
Date: 15 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 24/12/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 15/02/00 from: 114 mansfield road nottingham nottinghamshire NG1 3HL
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 06024448 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFTON CRESCENT,LONDON,SE15 2RX
Number: | 11945930 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
123 EASTCOTE ROAD,PINNER,HA5 1ET
Number: | 11830993 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SALTWELL VIEW,GATESHEAD,NE8 4NT
Number: | 10367232 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SPRINGWELL AVENUE,LIVERPOOL,L36 9AB
Number: | 10076542 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGLEA,ISLE OF ARRAN,KA27 8AJ
Number: | SC605085 |
Status: | ACTIVE |
Category: | Private Limited Company |