FLK BUILDERS LTD - LONDON


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2023-03-05 View Report
Accounts. Accounts type micro entity. 2023-03-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-02-11 View Report
Gazette. Gazette notice compulsory. 2023-01-10 View Report
Gazette. Gazette filings brought up to date. 2022-01-21 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Gazette. Gazette notice compulsory. 2022-01-11 View Report
Accounts. Accounts type micro entity. 2021-03-09 View Report
Confirmation statement. Statement with updates. 2020-10-21 View Report
Persons with significant control. Psc name: Ewelina Mroczek. Notification date: 2020-10-01. 2020-10-21 View Report
Persons with significant control. Psc name: Darren Ballantyne Clark. Cessation date: 2020-10-01. 2020-10-21 View Report
Officers. Officer name: Ms Ewelina Mroczek. Appointment date: 2020-10-01. 2020-10-21 View Report
Officers. Officer name: Darren Ballantyne Clark. Termination date: 2020-10-01. 2020-10-21 View Report
Address. Old address: 6 Naylor Court Naylor Court Stowmarket IP14 1JJ England. New address: Office 4a Ealing House 33 Hanger Lane London W5 3HJ. Change date: 2020-10-21. 2020-10-21 View Report
Persons with significant control. Psc name: Darren Ballantyne Clark. Notification date: 2020-07-05. 2020-10-18 View Report
Officers. Officer name: Krzysztof Andrzej Bonarski. Termination date: 2020-10-10. 2020-10-17 View Report
Persons with significant control. Psc name: Krzysztof Andrzej Bonarski. Cessation date: 2020-10-10. 2020-10-17 View Report
Officers. Officer name: Mr Darren Ballantyne Clark. Appointment date: 2020-07-05. 2020-10-17 View Report
Address. Change date: 2020-10-17. New address: 6 Naylor Court Naylor Court Stowmarket IP14 1JJ. Old address: 23 Goodrington Close Banbury OX16 0DB England. 2020-10-17 View Report
Address. New address: 23 Goodrington Close Banbury OX16 0DB. Change date: 2020-05-05. Old address: 27 French Street Sunbury on Thames London TW16 5JH England. 2020-05-05 View Report
Persons with significant control. Psc name: Krzysztof Andrzej Bonarski. Notification date: 2020-04-24. 2020-04-24 View Report
Persons with significant control. Psc name: Mateusz Florkiewicz. Cessation date: 2020-04-24. 2020-04-24 View Report
Officers. Officer name: Mr Krzysztof Andrzej Bonarski. Appointment date: 2020-04-24. 2020-04-24 View Report
Officers. Termination date: 2020-04-24. Officer name: Ilona Florkiewicz. 2020-04-24 View Report
Officers. Termination date: 2020-04-24. Officer name: Mateusz Florkiewicz. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2020-03-21 View Report
Incorporation. Capital: GBP 1 2019-03-08 View Report