FLYTECH SAFETY SERVICES LTD

11 Crowhurst Close 11 Crowhurst Close, Crawley, RH10 7GP, England
StatusDISSOLVED
Company No.09340341
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 9 months, 22 days

SUMMARY

FLYTECH SAFETY SERVICES LTD is an dissolved private limited company with number 09340341. It was incorporated 9 years, 4 months, 24 days ago, on 04 December 2014 and it was dissolved 2 years, 9 months, 22 days ago, on 06 July 2021. The company address is 11 Crowhurst Close 11 Crowhurst Close, Crawley, RH10 7GP, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: Fairstead Borers Arms Road Copthorne Crawley West Sussex RH10 3LJ England

Change date: 2019-03-26

New address: 11 Crowhurst Close Worth Crawley RH10 7GP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Martin Leworthy

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Leworthy

Change date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Address

Type: AD01

New address: Fairstead Borers Arms Road Copthorne Crawley West Sussex RH10 3LJ

Change date: 2017-12-16

Old address: C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Martin Leworthy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-30

Officer name: Martin Leworthy

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEMERE NURSERIES TRADING LIMITED

WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF

Number:03282244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GS OLD HALL ST LIMITED

65-67 BOLD STREET,LIVERPOOL,L1 4EZ

Number:10645968
Status:ACTIVE
Category:Private Limited Company

IDC SELL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10877843
Status:ACTIVE
Category:Private Limited Company
Number:11175210
Status:ACTIVE
Category:Private Limited Company

KELLFORD LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:05369163
Status:ACTIVE
Category:Private Limited Company

MASTORAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11648399
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