FLX LEGAL SERVICES LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-09-07 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-06-07 View Report
Address. Old address: C/O External Accounts Central House, 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England. Change date: 2022-05-09. New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. 2022-05-09 View Report
Resolution. Description: Resolutions. 2022-05-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-05-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-05-06 View Report
Accounts. Accounts type total exemption full. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Officers. Change date: 2020-03-27. Officer name: Mrs Naomi Jane Hawkins. 2020-05-29 View Report
Persons with significant control. Change date: 2020-03-27. Psc name: Mrs Naomi Jane Hawkins. 2020-05-29 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Address. New address: C/O External Accounts Central House, 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. Change date: 2019-09-23. Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type micro entity. 2018-07-11 View Report
Resolution. Description: Resolutions. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type micro entity. 2017-06-19 View Report
Officers. Change date: 2017-05-01. Officer name: Mrs Naomi Jane Hawkins. 2017-05-03 View Report
Capital. Date: 2017-03-02. 2017-03-16 View Report
Capital. Capital name of class of shares. 2017-03-15 View Report
Capital. Capital variation of rights attached to shares. 2017-03-15 View Report
Resolution. Description: Resolutions. 2017-03-14 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Accounts. Accounts type total exemption small. 2016-06-17 View Report
Accounts. Change account reference date company current shortened. 2015-11-03 View Report
Change of name. Description: Company name changed njh legal consulting LIMITED\certificate issued on 29/06/15. 2015-06-29 View Report
Incorporation. Capital: GBP 1 2015-06-16 View Report