FLYLOGIX LIMITED

C/O MOORFIELDS C/O MOORFIELDS, London, EC1M 4JN
StatusADMINISTRATION
Company No.09650213
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

FLYLOGIX LIMITED is an administration private limited company with number 09650213. It was incorporated 8 years, 11 months, 23 days ago, on 22 June 2015. The company address is C/O MOORFIELDS C/O MOORFIELDS, London, EC1M 4JN.



Company Fillings

Liquidation in administration progress report

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU United Kingdom

New address: 82 st. John Street London EC1M 4JN

Change date: 2023-03-16

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-12

Officer name: Mr Nigel Peter Stirk

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Colette Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Bigmore

Appointment date: 2022-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Pring

Termination date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Mrs Erin Colleen Brown

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colette Cohen

Appointment date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-08

Officer name: Mr Daniel David Ruback

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-08

Officer name: Jonathan Paul Bigmore

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-17

Officer name: Mr Fergus Tunstall Mackenzie Marcroft

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Briffa

Appointment date: 2022-03-17

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-17

Capital : 197.51 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 17 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Pring

Appointment date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-08

Psc name: Mr Charles Alexander Tavner

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 05 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-05

Capital : 193.59 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Michael Charles Perrett

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 158.29 GBP

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-25

Psc name: Mr Michael Charles Perrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU

Change date: 2018-05-21

Old address: Merlin House 4 Meteor Way Fareham Lee-on-the-Solent PO13 9FU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ England

New address: Merlin House 4 Meteor Way Fareham Lee-on-the-Solent PO13 9FU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-12

Capital : 147.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Capital : 147.32 GBP

Date: 2018-03-12

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Capital : 147.32 GBP

Date: 2018-03-12

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-12

Capital : 147.32 GBP

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Jonathan Paul Bigmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ

Old address: 5 Crede Close Bosham Chichester West Sussex PO18 8NZ United Kingdom

Change date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-06

Psc name: Michael Charles Perrett

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Tavner

Notification date: 2016-06-22

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Capital

Type: SH01

Capital : 116 GBP

Date: 2017-06-08

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPIER PEOPLE LIMITED

71 SKIPTON ROAD,HARROGATE,HG1 4LF

Number:11401045
Status:ACTIVE
Category:Private Limited Company

ELROID LTD

288A GLOUCESTER ROAD,BRISTOL,BS7 8PD

Number:10122129
Status:ACTIVE
Category:Private Limited Company

FOUR18 WELLBEING LIMITED

418 BURTON ROAD,DERBY,DE23 6AJ

Number:10540365
Status:ACTIVE
Category:Private Limited Company

INSTINCTOOLS GROUP LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024394
Status:ACTIVE
Category:Limited Partnership

NIXONS OF MARYPORT LIMITED

38 CURZON STREET,CUMBRIA,CA15 6LW

Number:04601852
Status:ACTIVE
Category:Private Limited Company

PRAMERICA EVP CP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL020792
Status:ACTIVE
Category:Limited Partnership

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