Active - Proposal to Strike off
Company Information for FLEXIDB LIMITED
ST BRANDON'S HOUSE, 29 GREAT GEORGE STREET, BRISTOL, BS1 5QT,
|
Company Registration Number
07927019
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FLEXIDB LIMITED | ||
Legal Registered Office | ||
ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 07927019 | |
---|---|---|
Company ID Number | 07927019 | |
Date formed | 2012-01-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 30/10/2021 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts |
Last Datalog update: | 2021-04-17 19:19:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERIC JOHN ATHERTON |
||
PETER JOHN AYRTON GASKELL |
||
RICHARD GEORGE EDMUND HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER MONROE COLIN PICKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIEW24 LTD | Director | 2008-09-15 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
HOLDFAST FIXINGS LTD | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off | |
ADVANCED PERFORATING TECHNOLOGIES LTD. | Director | 2007-11-27 | CURRENT | 2007-11-27 | Active - Proposal to Strike off | |
DATAHORIZON (PMS) LIMITED | Director | 2006-12-01 | CURRENT | 2006-12-01 | Dissolved 2014-07-15 | |
GASCONEX LTD. | Director | 2006-10-04 | CURRENT | 2006-05-02 | Dissolved 2017-01-04 | |
SENICO LIMITED | Director | 2005-09-15 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
DATAHORIZON LIMITED | Director | 2000-12-13 | CURRENT | 2000-12-13 | Active | |
HANSON RESEARCH LIMITED | Director | 1991-12-15 | CURRENT | 1984-06-04 | Active - Proposal to Strike off | |
COMPLYANTS LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
AZOTH AI LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Liquidation | |
CLEAN GAIA LIMITED | Director | 2007-02-21 | CURRENT | 2007-01-24 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
SH01 | 28/02/20 STATEMENT OF CAPITAL GBP 837.91 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079270190001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN ATHERTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/01/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN AYRTON GASKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER MONROE COLIN PICKETT | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 690.91 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/17 TO 30/01/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 690.91 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 690.91 | |
SH01 | 15/04/16 STATEMENT OF CAPITAL GBP 690.91 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/03/2016 | |
CERTNM | Company name changed flexiweb LIMITED\certificate issued on 24/03/16 | |
AP01 | DIRECTOR APPOINTED PETER JOHN AYRTON GASKELL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 673.91 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/16 FROM 10 Victoria Street Bristol BS1 6BN | |
AP01 | DIRECTOR APPOINTED ERIC JOHN ATHERTON | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 673.91 | |
SH01 | 21/01/16 STATEMENT OF CAPITAL GBP 673.91 | |
SH01 | 21/01/16 STATEMENT OF CAPITAL GBP 7623.71 | |
SH01 | 23/11/15 STATEMENT OF CAPITAL GBP 603.71 | |
SH01 | 05/10/15 STATEMENT OF CAPITAL GBP 503.51 | |
RES13 | SUB DIV 21/09/2015 | |
RES01 | ADOPT ARTICLES 06/10/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE EDMUND HILL / 03/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER MONROE COLIN PICKETT / 03/06/2015 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM BASEMENT FLAT 3 RICHMOND PARK ROAD BRISTOL BS8 3AS | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 27/01/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEXIDB LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FLEXIDB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |