FLO-FX LIMITED

Carleton House Carleton House, Solihull, B90 3AD, West Midlands
StatusDISSOLVED
Company No.07835839
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 9 days

SUMMARY

FLO-FX LIMITED is an dissolved private limited company with number 07835839. It was incorporated 12 years, 7 months, 13 days ago, on 04 November 2011 and it was dissolved 2 years, 3 months, 9 days ago, on 08 March 2022. The company address is Carleton House Carleton House, Solihull, B90 3AD, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dorian James Hart

Cessation date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Dorian James Hart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: Suite 104 Coppergate House 16 Brune Street London E1 7NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Change sail address company

Date: 19 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Capital : 64,000 GBP

Date: 2012-12-01

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flo-fx LIMITED\certificate issued on 23/07/13

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Old address: 16 Brune Street London E1 7NJ United Kingdom

Change date: 2012-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2012

Action Date: 30 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-30

Capital : 24,000 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 17 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 17 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-02-15

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mccarthy

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-02-15

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN MY SPACE LTD

2ND FLOOR,LONDON,N12 8LY

Number:11081647
Status:ACTIVE
Category:Private Limited Company

DRAGONFLY GEAR LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09993189
Status:ACTIVE
Category:Private Limited Company

ENT SURREY LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:09316422
Status:ACTIVE
Category:Private Limited Company

FREEMANS EVENT PARTNERS (CATERING) LTD.

UNIT Q2 QUADRANT DISTRIBUTION CENTRE,HARDWICKE,GL2 2RN

Number:07764577
Status:ACTIVE
Category:Private Limited Company

KOA ENGINEERS LTD

WISTERIA,LANGPORT,TA10 0BJ

Number:11588519
Status:ACTIVE
Category:Private Limited Company

SUZETTE LIMITED

20 BATTERSEA SQUARE,LONDON,SW11 3RA

Number:11312979
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