FLOZ BUILDING CONSTRUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 10857835 |
Category | Private Limited Company |
Incorporated | 10 Jul 2017 |
Age | 6 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2024 |
Years | 11 days |
SUMMARY
FLOZ BUILDING CONSTRUCTIONS LIMITED is an dissolved private limited company with number 10857835. It was incorporated 6 years, 9 months, 18 days ago, on 10 July 2017 and it was dissolved 11 days ago, on 17 April 2024. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-15
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
New address: Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG
Change date: 2022-07-07
Old address: Regal House 1138 High Road Whetstone London N20 0RA United Kingdom
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Notification of a person with significant control
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-07
Psc name: Attila Buzsik
Documents
Cessation of a person with significant control
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bernadett Nagy
Cessation date: 2022-06-07
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernadett Nagy
Termination date: 2022-06-07
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Attila Buzsik
Appointment date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Resolution
Date: 24 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
15 MADOC STREET,LLANDUDNO,LL30 2TL
Number: | 08231367 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 DERBY ROAD,LONDON,EN3 4AP
Number: | 06290002 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURWINS INSURANCE SERVICES LIMITED
249 DEAN CROSS ROAD,PLYMOUTH,PL9 7AZ
Number: | 06516634 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ERW GOCH,RUTHIN,LL15 1RR
Number: | 10926209 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL013476 |
Status: | ACTIVE |
Category: | Limited Partnership |
PHOENIX CONTROL PANELS LIMITED
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 08361852 |
Status: | ACTIVE |
Category: | Private Limited Company |