SQUASHED FLY LTD
Status | DISSOLVED |
Company No. | 09850562 |
Category | Private Limited Company |
Incorporated | 30 Oct 2015 |
Age | 8 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 18 days |
SUMMARY
SQUASHED FLY LTD is an dissolved private limited company with number 09850562. It was incorporated 8 years, 7 months, 19 days ago, on 30 October 2015 and it was dissolved 2 years, 6 months, 18 days ago, on 30 November 2021. The company address is 8 Phipps Road 8 Phipps Road, Daventry, NN11 3TW, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: 8 Phipps Road Woodford Halse Daventry NN11 3TW
Change date: 2021-07-19
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 11 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-11
Documents
Change account reference date company previous extended
Date: 14 Jun 2021
Action Date: 11 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-11
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Change date: 2020-12-13
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tamarisk Lynda Kay
Change date: 2020-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-18
Psc name: Mr Philip Peter Andrew Mcgaw
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-18
Officer name: Ms Tamarisk Lynda Kay
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Peter Andrew Mcgaw
Change date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tamarisk Lynda Kay
Change date: 2018-10-12
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-12
Officer name: Ms Tamarisk Lynda Kay
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Ms Tamarisk Lynda Kay
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Old address: 5 Catherine Wayte Close Swindon SN25 3PG United Kingdom
Change date: 2018-10-03
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Mr Philip Peter Andrew Mcgaw
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Some Companies
33 DIVOT WAY,BASINGSTOKE,RG24 9YB
Number: | 11490252 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WENTWORTH ROAD,SOUTHALL,UB2 5TS
Number: | 09059721 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTLEY HOUSE 61 HIGHER GREEN LANE,MANCHESTER,M29 7HQ
Number: | 11157455 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOUSE STATION ROAD,WHALLEY,BB7 9RT
Number: | 10692980 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL STODDART CAREERS CONSULTANT LTD
23 WESTMINSTER DRIVE,BIRMINGHAM,B14 6BG
Number: | 11839394 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 & 4 PARK COURT RICCALL ROAD,YORK,YO19 6ED
Number: | 09786165 |
Status: | ACTIVE |
Category: | Private Limited Company |