FLOW FACTORY INTERNATIONAL LTD
Status | DISSOLVED |
Company No. | 10799646 |
Category | Private Limited Company |
Incorporated | 02 Jun 2017 |
Age | 6 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 04 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 2 38 WAVERLEY ROAD,SOUTHSEA,PO5 2PW
Number: | 11382649 |
Status: | ACTIVE |
Category: | Private Limited Company |
294A HIGH STREET,SURREY,SM1 1PQ
Number: | 01705467 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 15, IVER COURT,BUCKINGHAM,MK18 1HR
Number: | 10693162 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STUART COURT,CHINGFORD,E4 6EA
Number: | 11029035 |
Status: | ACTIVE |
Category: | Private Limited Company |
46A CARNABY STREET,LONDON,W1F 9PS
Number: | 10200294 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11308438 |
Status: | ACTIVE |
Category: | Private Limited Company |