FLOVATE WORKFLOW TECHNOLOGIES LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.06115992
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 24 days

SUMMARY

FLOVATE WORKFLOW TECHNOLOGIES LIMITED is an dissolved private limited company with number 06115992. It was incorporated 17 years, 2 months, 15 days ago, on 19 February 2007 and it was dissolved 3 years, 6 months, 24 days ago, on 13 October 2020. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Justin Zak Gerald Dewinter

Change date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Zak Gerald Dewinter

Termination date: 2019-12-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-26

Psc name: Pronyx Consulting Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert James Graham Lowe

Change date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-30

Psc name: Pronyx Consulting Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Winterton Capital Limited

Cessation date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Rupert James Graham Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Edwin Harrell

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Justin Zak Gerald Dewinter

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edwin Harrell

Appointment date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Theodore Thomas More Agnew

Cessation date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-24

Psc name: Edwin Harrell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Theodore Thomas More Agnew

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Edwin Harrell

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Theodore Thomas More Agnew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 02 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theodore Thomas More Agnew

Change date: 2011-10-02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 02 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-02

Officer name: Mr Theodore Thomas More Agnew

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Justin Zak Gerald Dewinter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Raffel

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Raffel

Documents

View document PDF

Legacy

Date: 07 Apr 2010

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: 02 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Harrell

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 26/06/09\gbp si 59999@1=59999\gbp ic 120001/180000\

Documents

View document PDF

Resolution

Date: 07 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed rupert james graham lowe

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 250000/500000\26/06/09

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 26/06/09-26/06/09\gbp si 119999@1=119999\gbp ic 2/120001\

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZANIS LTD

10 TOLYE RD,NORWICH,NR5 9PR

Number:09944993
Status:ACTIVE
Category:Private Limited Company

CHNG LTD

99 PARKWAY AVENUE,SHEFFIELD,S9 4WG

Number:10085233
Status:ACTIVE
Category:Private Limited Company

IT SERVICE CONTINUITY SERVICES LIMITED

31 SUNDERLAND WAY,LONDON,E12 5HR

Number:10853565
Status:ACTIVE
Category:Private Limited Company

L1 NSKZ LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11714620
Status:ACTIVE
Category:Private Limited Company

SPACE GROUP (EUROPE) LIMITED

SPACEWORKS,NEWCASTLE UPON TYNE,NE7 7LX

Number:07028799
Status:ACTIVE
Category:Private Limited Company

THE VASTUM GROUP LTD

9 SAXON HALL ROAD,NEWMARKET,CB8 7FX

Number:07872860
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