FLAVISCANIS LIMITED

Oak Cottage Lane End Oak Cottage Lane End, Godalming, GU8 4HD, Surrey, England
StatusDISSOLVED
Company No.08898638
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 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

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECTED ELECTRONICS, INC

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

STRICTLY PC LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:04103160
Status:ACTIVE
Category:Private Limited Company

TEC PAC SOLUTIONS LTD

26 ROBINIA CLOSE,LUTTERWORTH,LE17 4FS

Number:09016271
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