FLEXI OFFICES LIMITED

C/O Kroll Advisory Ltd. C/O Kroll Advisory Ltd., Manchester, M2 1EW, Greater Manchester
StatusADMINISTRATION
Company No.03940270
CategoryPrivate Limited Company
Incorporated06 Mar 2000
Age24 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

FLEXI OFFICES LIMITED is an administration private limited company with number 03940270. It was incorporated 24 years, 2 months, 26 days ago, on 06 March 2000. The company address is C/O Kroll Advisory Ltd. C/O Kroll Advisory Ltd., Manchester, M2 1EW, Greater Manchester.



Company Fillings

Liquidation in administration progress report

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

New address: C/O Kroll Advisory Ltd. the Chancery, 58 Spring Gardens Manchester Greater Manchester M2 1EW

Old address: 322 High Holborn London WC1V 7PB England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: James Vernon Harrap

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr David Mathew Rolfe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England

New address: 322 High Holborn London WC1V 7PB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Peter Struan Hodson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wayne Kling

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 16 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-16

Officer name: Geraint Wyn Evans

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039402700007

Charge creation date: 2021-06-09

Documents

View document PDF

Accounts amended with accounts type small

Date: 17 May 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 12 Red Lion Square London WC1R 4HQ England

New address: The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL

Change date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Old address: 11-15 Emerald Street Emerald Street London WC1N 3QL England

New address: 12 Red Lion Square London WC1R 4HQ

Change date: 2019-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

New address: 11-15 Emerald Street Emerald Street London WC1N 3QL

Old address: C/O Harrison North Liberty House 222 Regent Street London W1B 5TR

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Hodder

Termination date: 2018-05-25

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039402700006

Charge creation date: 2018-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039402700004

Charge creation date: 2018-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039402700005

Charge creation date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-25

Psc name: Foxtrot (Bidco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Slinn

Cessation date: 2018-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-25

Psc name: Claire Hodder

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Paul Slinn

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Hodder

Termination date: 2018-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Hodder

Termination date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Vernon Harrap

Appointment date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Geraint Wyn Evans

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Michael Dubicki

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Mr Peter Struan Hodson

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 25 May 2018

Category: Capital

Type: SH01

Date: 2018-05-25

Capital : 106 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039402700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039402700003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2017

Action Date: 14 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-14

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039402700003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039402700002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-06

Officer name: Claire Hodder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Slinn

Change date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Hodder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-06

Officer name: Paul Slinn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/08; no change of members

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy offices LIMITED\certificate issued on 21/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 07/12/03 from: 2 saint petersburgh mews london W2 4JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 15/03/00 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:05809202
Status:ACTIVE
Category:Private Limited Company

CACTUS WORLD FILMS LIMITED

44 GROVE END ROAD,LONDON,NW8 9NE

Number:08179166
Status:ACTIVE
Category:Private Limited Company

CAMAERO LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:05223490
Status:ACTIVE
Category:Private Limited Company

MARSHCADE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10078848
Status:ACTIVE
Category:Private Limited Company

NIMULOUS LIMITED

62 EXBURY LANE,MILTON KEYNES,MK4 4GG

Number:11503690
Status:ACTIVE
Category:Private Limited Company

SPOILED HAIR AND BEAUTY LIMITED

17-21 EAST MAYFIELD,EDINBURGH,EH9 1SE

Number:SC482797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source