FLICKPAGE LIMITED

5l Business & Technology Centre 5l Business & Technology Centre, Stevenage, SG1 2DX, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.07387695
CategoryPrivate Limited Company
Incorporated27 Sep 2010
Age13 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 9 days

SUMMARY

FLICKPAGE LIMITED is an dissolved private limited company with number 07387695. It was incorporated 13 years, 7 months, 24 days ago, on 27 September 2010 and it was dissolved 8 months, 9 days ago, on 12 September 2023. The company address is 5l Business & Technology Centre 5l Business & Technology Centre, Stevenage, SG1 2DX, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 5L Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX

Old address: 5L Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Livermore

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 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: 30 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 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: 08 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 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: 01 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-31

Officer name: Stephen Livermore

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Stephen Livermore

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: C/O Cognasent 1 Berkeley Street London W1J 8DJ England

Change date: 2011-02-17

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fortrus LIMITED\certificate issued on 08/02/11

Documents

View document PDF

Change of name notice

Date: 08 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENCOMPASS PARTNERSHIP LIMITED

3 MORLAND DRIVE,TUNBRIDGE WELLS,TN3 8HZ

Number:08298135
Status:ACTIVE
Category:Private Limited Company

FERNLEA COMMUNITY PRE SCHOOL

FERNLEA COMMUNITY PRE-SCHOOL,FARNBOROUGH,GU14 9BY

Number:07637765
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLITTER P BOUTIQUE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11775133
Status:ACTIVE
Category:Private Limited Company

HIGHLOAD LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11893420
Status:ACTIVE
Category:Private Limited Company

STC SOUTHWEST LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:09336850
Status:LIQUIDATION
Category:Private Limited Company

THE MCCANN CONSULTANCY LIMITED

4-6 CHURCH STREET,CAMBRIDGE,CB24 9JG

Number:05501208
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