FLATCHER RESOURCES LTD.

Office 109, Regico Offices, The Old Bank, Office 109, Regico Offices, The Old Bank,, Watford, WD17 1NA, United Kingdom
StatusDISSOLVED
Company No.09797562
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 18 days

SUMMARY

FLATCHER RESOURCES LTD. is an dissolved private limited company with number 09797562. It was incorporated 8 years, 7 months, 19 days ago, on 28 September 2015 and it was dissolved 3 years, 1 month, 18 days ago, on 30 March 2021. The company address is Office 109, Regico Offices, The Old Bank, Office 109, Regico Offices, The Old Bank,, Watford, WD17 1NA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kirils Fjodorovs

Appointment date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Sergejs Novikovs

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Aleksandrs Novikovs

Change date: 2020-02-23

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Sergejs Novikovs

Change date: 2020-02-23

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-23

Psc name: Mr. Aleksandrs Novikovs

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr. Sergejs Novikovs

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Carlos Alberto Weand Ortiz

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

New address: Office 109, Regico Offices, the Old Bank, 153 the Parade High Street Watford WD17 1NA

Old address: Office 8 176 Finchley Road London NW3 6BT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Carlos Alberto Weand Ortiz

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Basil Leodoro Boe

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandrs Novikovs

Notification date: 2018-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sergejs Novikovs

Cessation date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: Office 8 176 Finchley Road London NW3 6BT

Old address: Office 11 43 Bedford Street London WC2E 9HA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sergejs Novikovs

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Incorporation company

Date: 28 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLEWOOD RTM CO LTD

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:05457395
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORSAN (NORTHERN) LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:08001879
Status:LIQUIDATION
Category:Private Limited Company

HUTCHINSON SCOTT LIMITED

EMBSAY MILLS,SKIPTON,BD23 6QF

Number:10179269
Status:ACTIVE
Category:Private Limited Company

MINDAS TRANSPORT LIMITED

105 MILFORD AVENUE,MILTON KEYNES,MK11 1EZ

Number:10433213
Status:ACTIVE
Category:Private Limited Company

OLDROYD BUILDING & DESIGN LIMITED

1 WESTGATE,WEST YORKSHIRE,BD19 5ET

Number:02899257
Status:ACTIVE
Category:Private Limited Company

RAUL CARGO LTD

13 ORCHARD CLOSE,NEWBURY,RG14 2HN

Number:11326886
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