FLOTIS SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 07013802 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 6 months, 23 days |
SUMMARY
FLOTIS SOFTWARE LIMITED is an dissolved private limited company with number 07013802. It was incorporated 14 years, 10 months, 22 days ago, on 09 September 2009 and it was dissolved 6 months, 23 days ago, on 09 January 2024. The company address is 18 New Road, Slough, SL3 8JJ.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Oct 2023
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 28 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-20
Officer name: Mr Oritsetimeyin Okoro
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-13
Old address: 178 Langley Road Slough Berkshire SL3 7EE
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Oritsetimeyin Okoro
Documents
Appoint person secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Louise Okoro
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-11
Old address: 178 Langley Road Slough Berkshire SL3 7EE
Documents
Change registered office address company with date old address
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-06
Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
Documents
Termination secretary company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cka Secretary Limited
Documents
Some Companies
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009577 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11571307 |
Status: | ACTIVE |
Category: | Private Limited Company |
551 HIMMELL LTD,WEYBRIDGE,KT13 8SZ
Number: | 08375586 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 FARADAY AVENUE,MANCHESTER,M8 0SR
Number: | 10743915 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,PRESTON,PR2 9ZD
Number: | 05247250 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYBTECH IT & DATA SERVICES LTD
FLAT 5, REDMAN HOUSE,LONDON,SE1 1JU
Number: | 06978587 |
Status: | ACTIVE |
Category: | Private Limited Company |