FLOW FACTORY INTERNATIONAL LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH, Hampshire
StatusDISSOLVED
Company No.10799646
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution08 Apr 2022
Years2 years, 21 days

SUMMARY

FLOW FACTORY INTERNATIONAL LTD is an dissolved private limited company with number 10799646. It was incorporated 6 years, 10 months, 27 days ago, on 02 June 2017 and it was dissolved 2 years, 21 days ago, on 08 April 2022. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2021

Action Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Old address: International House 64 Nile Street London N1 7SR England

Change date: 2020-02-05

New address: The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Csaba Kiss

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Péter József Hornung

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: András Sándor Czellér

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: András Sándor Czellér

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Péter József Hornung

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Csaba Kiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: 10 Wellington Street Cambridge CB1 1HW United Kingdom

New address: International House 64 Nile Street London N1 7SR

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2018

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Capital : 60,202 EUR

Date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 56,802 EUR

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Csaba Kiss

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 50,002 EUR

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRACTON LTD

SUITE 2 38 WAVERLEY ROAD,SOUTHSEA,PO5 2PW

Number:11382649
Status:ACTIVE
Category:Private Limited Company

HARPSPEED LIMITED

294A HIGH STREET,SURREY,SM1 1PQ

Number:01705467
Status:LIQUIDATION
Category:Private Limited Company

HJPATCHETT LIMITED

FLAT 15, IVER COURT,BUCKINGHAM,MK18 1HR

Number:10693162
Status:ACTIVE
Category:Private Limited Company

NATALYAN MANAGEMENT LTD

3 STUART COURT,CHINGFORD,E4 6EA

Number:11029035
Status:ACTIVE
Category:Private Limited Company

STREAT MARKETS LTD

46A CARNABY STREET,LONDON,W1F 9PS

Number:10200294
Status:ACTIVE
Category:Private Limited Company

TECH ENVIRONMENT UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11308438
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