This company is commonly known as Flash Alarms Limited. The company was founded 10 years ago and was given the registration number 08873826. The firm's registered office is in NOTTINGHAM. You can find them at 2 Valmont Road, , Nottingham, . This company's SIC code is 80100 - Private security activities.
Name | : | FLASH ALARMS LIMITED |
---|---|---|
Company Number | : | 08873826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 February 2014 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Valmont Road, Nottingham, England, NG5 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Valmont Road, Nottingham, England, NG5 1GA | Director | 03 February 2014 | Active |
2, Valmont Road, Nottingham, England, NG5 1GA | Secretary | 03 February 2014 | Active |
2, Valmont Road, Nottingham, England, NG5 1GA | Director | 03 September 2014 | Active |
Mr Kevin Davison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 22a, Main Street, Leeds, LS25 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-04-28 | Gazette | Gazette notice voluntary. | Download |
2020-04-16 | Dissolution | Dissolution application strike off company. | Download |
2020-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Resolution | Resolution. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
2017-03-15 | Officers | Termination secretary company with name termination date. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.