FLASHDRIVE SOUTH LIMITED
Status | ACTIVE |
Company No. | 11336423 |
Category | Private Limited Company |
Incorporated | 30 Apr 2018 |
Age | 6 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
FLASHDRIVE SOUTH LIMITED is an active private limited company with number 11336423. It was incorporated 6 years, 1 month, 3 days ago, on 30 April 2018. The company address is 27 Barrie Road, Bournemouth, BH9 2XE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Dissolution application strike off company
Date: 07 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-09
Psc name: Mr Farman Abbas
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
New address: 27 Barrie Road Bournemouth BH9 2XE
Change date: 2018-07-09
Old address: Flashdrive South, Tesco Car Wash Riverside Avenue Bournemouth Dorset BH7 7DY United Kingdom
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geylan Abbas
Termination date: 2018-06-02
Documents
Capital allotment shares
Date: 08 Jun 2018
Action Date: 02 May 2018
Category: Capital
Type: SH01
Date: 2018-05-02
Capital : 1,000 GBP
Documents
Appoint person secretary company with name date
Date: 08 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-02
Officer name: Mrs Shawgar Abbas
Documents
Termination secretary company with name termination date
Date: 08 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-02
Officer name: Caterina Abbas
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geylan Abbas
Cessation date: 2018-05-02
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Old address: 27 Barrie Road Bournemouth Dorset BH9 2XE United Kingdom
New address: Flashdrive South, Tesco Car Wash Riverside Avenue Bournemouth Dorset BH7 7DY
Change date: 2018-05-30
Documents
Notification of a person with significant control
Date: 25 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-02
Psc name: Geylan Abbas
Documents
Notification of a person with significant control
Date: 25 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-02
Psc name: Farman Abbas
Documents
Withdrawal of a person with significant control statement
Date: 25 May 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Old address: 12 Redhill Crescent Bournemouth BH9 2XF United Kingdom
Change date: 2018-05-10
New address: 27 Barrie Road Bournemouth Dorset BH9 2XE
Documents
Some Companies
32 STATION ROAD,RAINHAM,ME8 7PH
Number: | 11205591 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNSELLING MENTORING AND MINDFULNESS LTD.
101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP
Number: | 11112316 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CAROLINE STREET,BIRMINGHAM,B3 1UP
Number: | 07183669 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 08035959 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11938798 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11108331 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |