FLEXI OFFICES LIMITED
Status | ADMINISTRATION |
Company No. | 03940270 |
Category | Private Limited Company |
Incorporated | 06 Mar 2000 |
Age | 24 years, 2 months, 26 days |
Jurisdiction | England 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
Liquidation in administration statement of affairs with form attached
Date: 27 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 25 Aug 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
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
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
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
Resolution
Date: 07 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 May 2018
Action Date: 25 May 2018
Category: Capital
Type: SH01
Date: 2018-05-25
Capital : 106 GBP
Documents
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
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039402700002
Documents
Mortgage satisfy charge full
Date: 08 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039402700003
Documents
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
Resolution
Date: 26 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 05 Sep 2017
Action Date: 14 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-14
Documents
Capital allotment shares
Date: 05 Sep 2017
Action Date: 11 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-11
Capital : 100 GBP
Documents
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 01 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039402700003
Documents
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
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
Mortgage create with deed with charge number
Date: 06 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039402700002
Documents
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
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
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
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Hodder
Documents
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
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
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
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; no change of members
Documents
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
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/08; no change of members
Documents
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
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
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/07; full list of members
Documents
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
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
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
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
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
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
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
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
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
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
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/06/01
Documents
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
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALL SEASONS MAINTENANCE AND REPAIR (SOUTH EAST) LIMITED
SUITE 2,,BROMLEY,BR2 9JG
Number: | 05809202 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GROVE END ROAD,LONDON,NW8 9NE
Number: | 08179166 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 05223490 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10078848 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |