FLEXPARK LIMITED

601 High Road Leytonstone, London, E11 4PA
StatusDISSOLVED
Company No.07654481
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years, 4 days
JurisdictionEngland Wales
Dissolution24 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

FLEXPARK LIMITED is an dissolved private limited company with number 07654481. It was incorporated 13 years, 4 days ago, on 01 June 2011 and it was dissolved 3 years, 7 months, 12 days ago, on 24 October 2020. The company address is 601 High Road Leytonstone, London, E11 4PA.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2020

Action Date: 17 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: 19 West Street Boston Lincolnshire PE21 8QN

Change date: 2019-02-04

New address: 601 High Road Leytonstone London E11 4PA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Erkan Batkitar

Change date: 2017-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-18

Psc name: Serdal Batkitar

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Serdal Batkitar

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Serdal Batkitar

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Erkan Batkitar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erkan Batkitar

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2011

Action Date: 21 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-21

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serdal Batkitar

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-28

Old address: 181 Green Lanes London N13 4UR

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE CORRIE PR LIMITED

15 MANOR FARM GREEN,WINCHESTER,SO21 1RA

Number:09208599
Status:ACTIVE
Category:Private Limited Company

FISHERBULLEN LIMITED

9-11 DRAYTON HIGH ROAD DRAYTON,NORFOLK,NR8 6AH

Number:00381800
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SPORTS CAR & CLASSIC LTD

1ST FLOOR,HODDESDON,EN11 8TL

Number:11636511
Status:ACTIVE
Category:Private Limited Company

INVERCLYDE DISABILITY LIMITED

C/O HENDERSON & CO. 73,GREENOCK,PA16 8BG

Number:SC588304
Status:ACTIVE
Category:Private Limited Company

MARBLE ARCH CAFE LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:09718966
Status:ACTIVE
Category:Private Limited Company

OLIVER RENEWABLES LIMITED

FOXES BANK,NANTWICH,CW5 7PN

Number:10432285
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