FLAIRDEAL LTD
Status | ACTIVE |
Company No. | 11867247 |
Category | Private Limited Company |
Incorporated | 07 Mar 2019 |
Age | 5 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FLAIRDEAL LTD is an active private limited company with number 11867247. It was incorporated 5 years, 2 months, 25 days ago, on 07 March 2019. The company address is Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex, Lancashire, BL9 7BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
Change date: 2021-02-09
Old address: 33 Richmond Close Chatham Kent ME5 8YH England
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-13
Psc name: Kieran Robinson
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: 33 Richmond Close Chatham Kent ME5 8YH
Change date: 2020-01-23
Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-13
Psc name: Criselda Marquez
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
New address: 12 Highgrove Road Chatham ME5 7QE
Old address: 12 Highgrove Road Chatham ME5 7QE
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
New address: 12 Highgrove Road Chatham ME5 7QE
Old address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
Change date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
Old address: Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom
Change date: 2019-10-11
New address: 12 12 Highgrove Road Chatman ME5 7QE
Documents
Change account reference date company current extended
Date: 10 Jul 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 23 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-23
Officer name: Kieran Robinson
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 23 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-23
Officer name: Mrs Criselda Marquez
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
New address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
Change date: 2019-03-21
Old address: 10 Purbrook Close Southampton SO16 5NZ United Kingdom
Documents
Some Companies
25 SCOTT ROAD,OXFORD,OX2 7TD
Number: | 10586035 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILD, ADOLESCENT & FAMILY PSYCHOLOGY LTD
24 ALBION PLACE,NORTHAMPTON,NN1 1UD
Number: | 09469099 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 SYDENHAM ROAD,LONDON,SE26 5JX
Number: | 10730212 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 04416277 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN ORIENTAL EXPRESS LTD
39 CHIPSTEAD VALLEY ROAD,COULSDON,CR5 2RB
Number: | 08544563 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 COOLE ROAD,CO TYRONE,BT71 5DR
Number: | NI031241 |
Status: | ACTIVE |
Category: | Private Limited Company |