This company is commonly known as Flexa Furniture Limited. The company was founded 15 years ago and was given the registration number 06867004. The firm's registered office is in ST ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FLEXA FURNITURE LIMITED |
---|---|---|
Company Number | : | 06867004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2009 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Director | 02 April 2009 | Active |
Blue Water Consultancy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Change of name | Certificate change of name company. | Download |
2015-10-16 | Resolution | Resolution. | Download |
2015-10-16 | Change of name | Change of name notice. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.