FLICK THE SWITCH LIMITED

C/O Eam London Ltd C/O Eam London Ltd, London, SE1 1JA, United Kingdom
StatusACTIVE
Company No.05177005
CategoryPrivate Limited Company
Incorporated12 Jul 2004
Age19 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

FLICK THE SWITCH LIMITED is an active private limited company with number 05177005. It was incorporated 19 years, 10 months, 8 days ago, on 12 July 2004. The company address is C/O Eam London Ltd C/O Eam London Ltd, London, SE1 1JA, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Old address: 20 Bunhill Row London EC1Y 8UE England

Change date: 2020-07-09

New address: C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Ms Sheena Morjaria

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sheena Morjaria

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sheena Morjaria

Change date: 2019-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-01

Officer name: Ms Sheena Morjaria

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rena Morjaria

Termination date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Rena Morjaria

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rena Morjaria

Cessation date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: Furzewood, Lake View Dormans Park West Sussex RH19 2LS

New address: 20 Bunhill Row London EC1Y 8UE

Change date: 2016-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Sheena Morjaria

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Rena Morjaria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCUIN HOMES HOLDINGS LIMITED

ELDON HOUSE 201 PENISTONE ROAD,HUDDERSFIELD,HD8 0PE

Number:09539578
Status:ACTIVE
Category:Private Limited Company

CITY NEWS (PRESTON) LIMITED

48 FRIARGATE,PRESTON,PR1 2AT

Number:09283327
Status:ACTIVE
Category:Private Limited Company

CYBER THREATS CONSULTANTS LIMITED

58 CUBITT BUILDING,LONDON,SW1W 8QL

Number:08734682
Status:ACTIVE
Category:Private Limited Company

GRAND HOLIDAYS POINTS LIMITED

THE ANNEX,ASHFORD,TW15 3QN

Number:06315047
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KILNACRE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:05068597
Status:ACTIVE
Category:Private Limited Company

STANDARD REAL ESTATE (THORNLIEBANK) LTD

16 ROYAL TERRACE,GLASGOW,G3 7NY

Number:SC613795
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