FLIRT PROPERTIES LTD
Status | DISSOLVED |
Company No. | 10381918 |
Category | Private Limited Company |
Incorporated | 17 Sep 2016 |
Age | 7 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 17 days |
SUMMARY
FLIRT PROPERTIES LTD is an dissolved private limited company with number 10381918. It was incorporated 7 years, 8 months, 14 days ago, on 17 September 2016 and it was dissolved 6 months, 17 days ago, on 14 November 2023. The company address is Flat 2 30 Upper Berkely Street, London, W1H 5QE, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Old address: 54 Edgware Road London W2 2EH England
Change date: 2022-07-15
New address: Flat 2 30 Upper Berkely Street London W1H 5QE
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 01 Oct 2021
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Sadiq Ali Husein
Cessation date: 2020-09-25
Documents
Notification of a person with significant control
Date: 01 Oct 2021
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-25
Psc name: Musaid Motair El Bardi
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
New address: 54 Edgware Road London W2 2EH
Change date: 2021-04-22
Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Administrative restoration company
Date: 19 Apr 2021
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Old address: 155 Edgware Road London W2 2HR
Change date: 2020-07-21
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Sadiq Ali Husein
Termination date: 2020-07-21
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mr Musaid Motair El Badri
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2016
Action Date: 31 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-31
New address: 155 Edgware Road London W2 2HR
Old address: 211 Edgware Road London W2 1ES United Kingdom
Documents
Some Companies
46 CEDAR STREET,BOOTLE,L20 3HF
Number: | 11620751 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 11299626 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB
Number: | 04313304 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZGERALD ROSE CONSULTING LIMITED
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 11182718 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARDROSSAN ROAD,LIVERPOOL,L4 7XN
Number: | 08433061 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A LUSHINGTON HILL GARAGE LUSHINGTON HILL,RYDE,PO33 4RD
Number: | 09677645 |
Status: | ACTIVE |
Category: | Private Limited Company |