FLOOKBURGH ORIGINAL LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09606434
CategoryPrivate Limited Company
Incorporated23 May 2015
Age9 years, 13 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 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

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEC E. SMITH LIMITED

3 CANNING ROAD,WALSALL,WS5 3HN

Number:09901987
Status:ACTIVE
Category:Private Limited Company

IC3 ATTIRE LIMITED

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

T DAVIDSEN TRANSPORT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10119888
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FOUNTAIN 18 LIMITED

WEALD HEIGHTS FAWKE COMMON,SEVENOAKS,TN15 0SP

Number:03003211
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