FLAGSHIP ENGINEERING LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.06702160
CategoryPrivate Limited Company
Incorporated18 Sep 2008
Age15 years, 9 months
JurisdictionEngland Wales

SUMMARY

FLAGSHIP ENGINEERING LIMITED is an active private limited company with number 06702160. It was incorporated 15 years, 9 months ago, on 18 September 2008. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Old address: Wincham House Greenfield Farm Trading Estate Greenfield Farm Industrial Estate Congleton CW12 4TR England

New address: 7 Bell Yard London WC2A 2JR

Change date: 2023-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: 6th Floor 601 International House 223 Regent Street London London W1B 2QD United Kingdom

Change date: 2023-01-25

New address: Wincham House Greenfield Farm Trading Estate Greenfield Farm Industrial Estate Congleton CW12 4TR

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 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: 20 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

New address: 6th Floor 601 International House 223 Regent Street London London W1B 2QD

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-15

Officer name: Wincham Accountants Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 23 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-23

Psc name: Marco Palmerii

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 23 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Massimo Corrado Dell'oglio

Change date: 2019-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Palmerii

Termination date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Palmerii

Appointment date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-10

Officer name: Wincham Legal Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Legal Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-01

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Massimo Corrado Dell'oglio

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Companies 4 U Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JL ENGINEERING SERVICES LIMITED

C/O MINT ACCOUNTING,ABERDEEN,AB24 5AX

Number:SC530599
Status:ACTIVE
Category:Private Limited Company

LASER JUICE LIMITED

UNIT 6,ANNAN,DG12 6TZ

Number:SC619766
Status:ACTIVE
Category:Private Limited Company

QUEENSBURY SCHOOL OF EDUCATION LIMITED

10 OXFORD ROAD,WEALDSTONE , HARROW,HA3 7RG

Number:06342006
Status:ACTIVE
Category:Private Limited Company

SIA DIGITAL LTD

30 FRANKLIN HOUSE,LONDON,NW6 5BZ

Number:11641253
Status:ACTIVE
Category:Private Limited Company

SMARTA TRADING LTD

17 LEVEN STREET,READING,RG30 4GX

Number:09182246
Status:ACTIVE
Category:Private Limited Company

SP OMEGA SERVICES LTD

6 MILL LANE,GRAYS,RM20 4YE

Number:10793063
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