FLAXLOCK LTD

International House, 776 - 778 Barking Road, London, E13 9PJ, England
StatusDISSOLVED
Company No.07902169
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 29 days

SUMMARY

FLAXLOCK LTD is an dissolved private limited company with number 07902169. It was incorporated 12 years, 4 months, 8 days ago, on 09 January 2012 and it was dissolved 1 year, 29 days ago, on 18 April 2023. The company address is International House, 776 - 778 Barking Road, London, E13 9PJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Frances Paus

Cessation date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Frances Paus

Termination date: 2022-12-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2017

Action Date: 15 Jan 2017

Category: Address

Type: AD01

New address: International House, 776 - 778 Barking Road London E13 9PJ

Change date: 2017-01-15

Old address: 249 Andover Road Newbury Berkshire RG14 6NJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2013

Action Date: 09 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-09

Capital : 2 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2013

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nick Paus

Change date: 2013-02-10

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nick Paus

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2012-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2012-02-13

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Karl Henrik Paus

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Frances Paus

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APC MANAGEMENT LIMITED

C/O WYCHBURY GREAVES TOWERS PLAZA,RUGELEY,WS15 1UN

Number:10153710
Status:ACTIVE
Category:Private Limited Company

CORUM SCOTLAND LIMITED

20 BLYTHSWOOD SQUARE,,G2 4DB

Number:SC237180
Status:ACTIVE
Category:Private Limited Company

DB DESIGN-ANALYSIS-DEVELOPMENTS LIMITED

20 WINDSOR GARDENS,BASINGSTOKE,RG22 4XW

Number:10097570
Status:ACTIVE
Category:Private Limited Company

HARPER HOMES (UK) LTD

UNITS 3-6 FERRY QUAYS,BRENTFORD,TW8 0AT

Number:08973014
Status:ACTIVE
Category:Private Limited Company

RAYMOND DRYSDALE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08845564
Status:ACTIVE
Category:Private Limited Company

SOFA DESIGN LTD.

2 GASKELL PLACE,IPSWICH,IP2 0EL

Number:11203229
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