FLAVISCANIS LIMITED
Status | DISSOLVED |
Company No. | 08898638 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 9 days |
SUMMARY
FLAVISCANIS LIMITED is an dissolved private limited company with number 08898638. It was incorporated 10 years, 3 months, 13 days ago, on 17 February 2014 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is Oak Cottage Lane End Oak Cottage Lane End, Godalming, GU8 4HD, Surrey, England.
Company Fillings
Change person director company with change date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-26
Officer name: Mr. Nigel Darren James Hart Stuckey
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-26
Old address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England
New address: Oak Cottage Lane End Hambledon Godalming Surrey GU8 4HD
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
New address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd
Change date: 2016-07-06
Old address: Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change account reference date company current extended
Date: 02 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 25 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nigel Darren James Hart Stuckey
Change date: 2015-05-13
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
Old address: Level Five 27 Croftwood Road Stourbridge DY9 7EX
New address: Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-04
Officer name: Alexander White
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Nigel Darren James Hart Stuckey
Appointment date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander White
Change date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-01
Old address: 36 Calthorpe Road Birmingham B15 1TS United Kingdom
Documents
Some Companies
ONE VIPER WAY,USA,
Number: | FC022646 |
Status: | ACTIVE |
Category: | Other company type |
HELIOS TOWERS PARTNERS (UK) LIMITED
10TH FLOOR,LONDON,W2 1AS
Number: | 11849776 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL & MAXWELL ASSOCIATES LTD
15 ST. ANDREWS LANE,DUNSTABLE,LU5 5EE
Number: | 10263740 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHCOTT SUPPORT SERVICES LTD
BURN BANK,BIDEFORD,EX39 4ND
Number: | 06549885 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 04103160 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROBINIA CLOSE,LUTTERWORTH,LE17 4FS
Number: | 09016271 |
Status: | ACTIVE |
Category: | Private Limited Company |