FLATFIVE CREATIVE LIMITED

1 Dene Way 1 Dene Way, Southampton, SO40 7BZ, England
StatusDISSOLVED
Company No.06323331
CategoryPrivate Limited Company
Incorporated25 Jul 2007
Age16 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 5 months, 26 days

SUMMARY

FLATFIVE CREATIVE LIMITED is an dissolved private limited company with number 06323331. It was incorporated 16 years, 9 months, 21 days ago, on 25 July 2007 and it was dissolved 4 years, 5 months, 26 days ago, on 19 November 2019. The company address is 1 Dene Way 1 Dene Way, Southampton, SO40 7BZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Thomas Brisdion

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Brisdion

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Old address: Hazelwood Cottage Balmer Lawn Road Brockenhurst Hampshire SO42 7TT England

Change date: 2018-08-01

New address: 1 Dene Way Ashurst Southampton SO40 7BZ

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mrs Sarah Brisdion

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mrs Sarah Brisdion

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-28

Psc name: Mrs Sarah Brisdion

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Brisdion

Cessation date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE

New address: Hazelwood Cottage Balmer Lawn Road Brockenhurst Hampshire SO42 7TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

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: 31 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

New address: Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE

Old address: Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-04

Old address: 1 Redwing Gardens Totton Southampton Hampshire SO40 8UJ England

New address: Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE United Kingdom

Change date: 2013-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

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: 09 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-09

Old address: 67 Shaftesbury Street Fordingbridge Hampshire SP6 1JG Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

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: 19 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

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: 17 Sep 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Mrs Sarah Jane Brisdion

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Martyn Thomas Brisdion

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-25

Officer name: Mrs Sarah Jane Brisdion

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from 49 quayside road southampton hampshire SO18 1AE

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sarah babey / 15/11/2007

Documents

View document PDF

Incorporation company

Date: 25 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD UP FOUNDATION

CODY DOCK,CANNING TOWN,E16 4TL

Number:09365881
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREEN GAUNTTLET LIMITED

WOODSIDE BARRA BOURTIE,INVERURIE,AB51 0BH

Number:SC575953
Status:ACTIVE
Category:Private Limited Company

INFO-SOURCE PUBLISHING LIMITED

ST PETER'S PARK,RADSTOCK,

Number:04829717
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 63 LTD

FLAT G,GLASGOW,G20 7JB

Number:SC623902
Status:ACTIVE
Category:Private Limited Company

M SPENCER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06409505
Status:ACTIVE
Category:Private Limited Company

SYNMAX INTERNATIONAL LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10079705
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