IT'S THE FLASH PACK LTD

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.08502426
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

IT'S THE FLASH PACK LTD is an liquidation private limited company with number 08502426. It was incorporated 11 years, 1 month, 6 days ago, on 24 April 2013. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2023

Action Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-13

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

New address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2022-04-26

Old address: Kings Parade Lower Coombe Street Croydon CR0 1AA England

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerome Maas

Cessation date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Jerome Maas

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerome Maas

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Jerome Maas

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tyson William Benton

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mrs Victoria Lucy Benton

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 24 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-24

Psc name: Victoria Lucy Benton

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: 231B Business Design Centre Upper Street London N1 0QH England

Change date: 2018-10-18

New address: Kings Parade Lower Coombe Street Croydon CR0 1AA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: 231B Business Design Centre Upper Street London N1 0QH

Change date: 2017-04-26

Old address: 211 Business Design Centre 52 Upper Street Islington London N1 0QH England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-07

Charge number: 085024260001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerome Maas

Change date: 2015-06-23

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tyson William Benton

Change date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 2.60 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mrs Victoria Lucy Benton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

New address: 211 Business Design Centre 52 Upper Street Islington London N1 0QH

Old address: 17F Clerkenwell Rd London England EC1M 5rd

Change date: 2015-06-25

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharedit LTD\certificate issued on 15/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEENA CONSULTING LTD

6 THE MOUNT,LEEDS,LS17 7QU

Number:10181049
Status:ACTIVE
Category:Private Limited Company

EDD INDUSTRIES LIMITED

3 LANCASTER AVENUE,GUILDFORD,GU1 3JR

Number:09275415
Status:ACTIVE
Category:Private Limited Company

GB COMMERCE LIMITED

ELM POINT,PINNER,HA5 3BS

Number:07692419
Status:ACTIVE
Category:Private Limited Company

PLAPOP LLP

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:OC383960
Status:ACTIVE
Category:Limited Liability Partnership

R S C TECHNOLOGY LIMITED

LYTHCOTE 49A LYTH HILL ROAD,SHREWSBURY,SY3 0EU

Number:10908501
Status:ACTIVE
Category:Private Limited Company

SDI (BELFAST) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09872471
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