CONFLOW LIMITED

393 Lordship Lane, London, N17 6AE, United Kingdom
StatusDISSOLVED
Company No.08887763
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 10 days

SUMMARY

CONFLOW LIMITED is an dissolved private limited company with number 08887763. It was incorporated 10 years, 2 months, 17 days ago, on 12 February 2014 and it was dissolved 2 years, 10 days ago, on 19 April 2022. The company address is 393 Lordship Lane, London, N17 6AE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Tony Philippou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

New address: 393 Lordship Lane London N17 6AE

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

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Barbara Kahan

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-15

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELIX CONSULTANCY SERVICES LIMITED

CLOCK TOWER HOUSE,LIVERPOOL,L3 2BA

Number:11671099
Status:ACTIVE
Category:Private Limited Company

GLOBAL TECHNOLOGIES INTERNATIONAL (UK) LTD

6-7 CASTLE GATE,HERTFORD,SG14 1HD

Number:04467115
Status:ACTIVE
Category:Private Limited Company

GREYSTONE SQUARE LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:11278443
Status:ACTIVE
Category:Private Limited Company

PARI JAY LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08160894
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE KEY LIMITED

SUFFOLK HOUSE 7 HYDRA,IPSWICH,IP6 0LW

Number:08780893
Status:ACTIVE
Category:Private Limited Company

THE REAL CUSTARD COMPANY LIMITED

87 HEWELL ROAD,BIRMINGHAM,B45 8NL

Number:10174635
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