FLOOKBURGH ORIGINAL LTD
Status | DISSOLVED |
Company No. | 09606434 |
Category | Private Limited Company |
Incorporated | 23 May 2015 |
Age | 9 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
FLOOKBURGH ORIGINAL LTD is an dissolved private limited company with number 09606434. It was incorporated 9 years, 13 days ago, on 23 May 2015 and it was dissolved 7 months, 12 days ago, on 24 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 21 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 19 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-19
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-19
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-11-17
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 97 Lansbury Avenue Feltham TW14 0JW United Kingdom
Change date: 2022-09-09
Documents
Notification of a person with significant control
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karshang Tamang
Cessation date: 2022-08-31
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-08-31
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Karshang Tamang
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
Old address: 105 Clarence Street Southall UB2 5BL United Kingdom
Change date: 2021-03-31
New address: 97 Lansbury Avenue Feltham TW14 0JW
Documents
Notification of a person with significant control
Date: 31 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-02
Psc name: Karshang Tamang
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamoud Ahmed
Cessation date: 2021-03-02
Documents
Appoint person director company with name date
Date: 31 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Mr Karshang Tamang
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Mohamoud Ahmed
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
New address: 105 Clarence Street Southall UB2 5BL
Old address: 130 Brookside Avenue Ashford TW15 3LY United Kingdom
Change date: 2020-10-12
Documents
Cessation of a person with significant control
Date: 12 Oct 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Smithers
Cessation date: 2020-09-23
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-23
Psc name: Mohamoud Ahmed
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Smithers
Termination date: 2020-09-23
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamoud Ahmed
Appointment date: 2020-09-23
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
Old address: 2 Aqua Place Rugby CV21 1BY United Kingdom
New address: 130 Brookside Avenue Ashford TW15 3LY
Documents
Notification of a person with significant control
Date: 10 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-26
Psc name: Jack Smithers
Documents
Cessation of a person with significant control
Date: 10 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cristina Moreno
Cessation date: 2020-05-26
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Smithers
Appointment date: 2020-05-26
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cristina Moreno
Termination date: 2020-05-26
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
New address: 2 Aqua Place Rugby CV21 1BY
Change date: 2019-12-11
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-20
Psc name: Cristina Moreno
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Greg Cunningham
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Greg Cunningham
Cessation date: 2019-11-20
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Miss Cristina Moreno
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Cunningham
Appointment date: 2019-02-20
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Paterson
Termination date: 2019-02-20
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Paterson
Cessation date: 2019-02-20
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-20
Psc name: Greg Cunningham
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan Binns
Cessation date: 2018-12-20
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Paterson
Notification date: 2018-12-20
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-20
Officer name: Ryan Binns
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom
Change date: 2019-01-02
New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Paterson
Appointment date: 2018-12-20
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2018-07-09
Documents
Cessation of a person with significant control
Date: 02 Jan 2019
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2018-07-09
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Binns
Notification date: 2018-07-09
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-09
Officer name: Mr Ryan Binns
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: 7 Limewood Way Leeds LS14 1AB
Old address: 213 st. Nicholas Drive Grimsby DN37 9RE England
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Dunne
Notification date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 22 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Wardle
Cessation date: 2018-04-05
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Luke Wardle
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 27 Dec 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-09
Officer name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 213 st. Nicholas Drive Grimsby DN37 9RE
Change date: 2017-12-27
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-09
Officer name: Mr Luke Wardle
Documents
Cessation of a person with significant control
Date: 27 Dec 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2017-11-09
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Wardle
Notification date: 2017-11-09
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2017-04-03
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Silvian Emilian Rosu
Termination date: 2017-04-03
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-04-19
Old address: 43 Merrivale Close Kettering NN15 6FY United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 43 Merrivale Close Kettering NN15 6FY
Old address: 17 Thompson Way Kettering NN15 7EJ United Kingdom
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-09
Officer name: Silvian Rosu
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Konrad Daniel Strzalkowski
Termination date: 2015-10-01
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Silvian Rosu
Appointment date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Old address: 26 Churchill Street Leicester LE2 1FH United Kingdom
New address: 17 Thompson Way Kettering NN15 7EJ
Change date: 2015-10-08
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-17
New address: 26 Churchill Street Leicester LE2 1FH
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-07-10
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Konrad Strzalkowski
Appointment date: 2015-07-10
Documents
Some Companies
3 CANNING ROAD,WALSALL,WS5 3HN
Number: | 09901987 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BUCKNELL CLOSE,READING,RG31 7ZT
Number: | 11482458 |
Status: | ACTIVE |
Category: | Private Limited Company |
J PARRY & SONS GENERAL BUILDER LTD
11 AVENUE COURT,GOSPORT,PO12 2LQ
Number: | 08985216 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUM PROPERTY SOLUTIONS LIMITED
THE OLD APPLEYARD 66 OLD LANE,BRADFORD,BD11 2JX
Number: | 06815453 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10119888 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WEALD HEIGHTS FAWKE COMMON,SEVENOAKS,TN15 0SP
Number: | 03003211 |
Status: | ACTIVE |
Category: | Private Limited Company |