FLUXTIME LIMITED

35 Ballards Lane 35 Ballards Lane, London, N3 1XW
StatusDISSOLVED
Company No.05148068
CategoryPrivate Limited Company
Incorporated08 Jun 2004
Age19 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution01 Jul 2014
Years9 years, 10 months, 22 days

SUMMARY

FLUXTIME LIMITED is an dissolved private limited company with number 05148068. It was incorporated 19 years, 11 months, 15 days ago, on 08 June 2004 and it was dissolved 9 years, 10 months, 22 days ago, on 01 July 2014. The company address is 35 Ballards Lane 35 Ballards Lane, London, N3 1XW.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 07 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 07 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 07 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 07 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Wilhelm Winter

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: La Corporate Ltd

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 07 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-07

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary la corporate LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 07 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-07

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 07 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-07

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 07 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-07

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 07 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-07

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 07/06/05

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 07/09/05 from: 7 ivebury court 325 latimer road london W10 6RA

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Resolution

Date: 23 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTWORK INTERNATIONAL SERVICES LIMITED

91 HOSPITAL STREET,NANTWICH,CW5 5RU

Number:05000699
Status:ACTIVE
Category:Private Limited Company

BELLELI GROUP LIMITED

1 POPE STREET,LONDON,SE1 3PR

Number:10586885
Status:ACTIVE
Category:Private Limited Company

DOWNBEAT PRODUCTIONS LIMITED

70 ALEXANDRA ROAD,LONDON,N8 0LJ

Number:02851543
Status:ACTIVE
Category:Private Limited Company

JOSEPHINE DENARDO PMU LTD

6 ELMPARK GROVE,AIRDRIE,ML6 7UT

Number:SC549750
Status:ACTIVE
Category:Private Limited Company

MORPHEUS FINANCE SOLUTIONS LTD

44 HIGH STREET,NEW ROMNEY,TN28 8BZ

Number:08865597
Status:ACTIVE
Category:Private Limited Company

NILUFAR LIMITED

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:09906979
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