FLYING IMPORT & EXPORT LIMITED
Status | DISSOLVED |
Company No. | 07381344 |
Category | Private Limited Company |
Incorporated | 20 Sep 2010 |
Age | 13 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 7 months, 11 days |
SUMMARY
FLYING IMPORT & EXPORT LIMITED is an dissolved private limited company with number 07381344. It was incorporated 13 years, 7 months, 8 days ago, on 20 September 2010 and it was dissolved 4 years, 7 months, 11 days ago, on 17 September 2019. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Termination secretary company with name termination date
Date: 18 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-13
Officer name: Uk Int'l Company Service Ltd
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Old address: 34 Wardour Street London W1D 6QS
Change date: 2017-02-08
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: Mcq2264 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff Wales Uk CF11 7AW
Change date: 2015-07-16
New address: 34 Wardour Street London W1D 6QS
Documents
Appoint corporate secretary company with name date
Date: 16 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-07-13
Officer name: Uk Int'l Company Service Ltd
Documents
Termination secretary company with name termination date
Date: 16 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-13
Officer name: Hkrtp Limited
Documents
Accounts with accounts type dormant
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type dormant
Date: 24 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change person director company with change date
Date: 26 Nov 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Changfei Xie
Change date: 2012-09-20
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Some Companies
2 DRAYTON COURT CHAMBERS,LONDON,W13 8LH
Number: | 06850240 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETON COMPANY SERVICES LIMITED
4 THE MEWS,TWICKENHAM,TW1 1RF
Number: | 02593473 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATSWORTH CHEAM ROAD MANAGEMENT COMPANY LIMITED
GLOBAL HOUSE,EPSOM,KT18 5AD
Number: | 02120655 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 TOLWORTH PARADE,ROMFORD,RM6 6YU
Number: | 08876155 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNINGDALE MAINTENANCE (IPSWICH) LIMITED
239 FELIXSTOWE ROAD,SUFFOLK,IP3 9BN
Number: | 00611694 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 HARROWDENE GARDENS,TEDDINGTON,TW11 0DP
Number: | 09577548 |
Status: | ACTIVE |
Category: | Private Limited Company |