FLIGHTS KINGDOM LIMITED

206 Forest Road, London, E17 6JG, England
StatusDISSOLVED
Company No.07573434
CategoryPrivate Limited Company
Incorporated22 Mar 2011
Age13 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 25 days

SUMMARY

FLIGHTS KINGDOM LIMITED is an dissolved private limited company with number 07573434. It was incorporated 13 years, 3 months, 14 days ago, on 22 March 2011 and it was dissolved 3 years, 7 months, 25 days ago, on 10 November 2020. The company address is 206 Forest Road, London, E17 6JG, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Abrar Shakir

Notification date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Muhammad Abrar Shakir

Appointment date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rizwan Zafar

Cessation date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rizwan Zafar

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Zafar

Termination date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Abrar Shakir

Appointment date: 2019-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: PO Box 4385 07573434: Companies House Default Address Cardiff CF14 8LH

New address: 206 Forest Road London E17 6JG

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rizwan Zafar

Notification date: 2019-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rizwan Zafar

Appointment date: 2019-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 16 May 2019

Category: Address

Type: AD03

New address: 206 Forest Road Walthamstow London E17 6JG

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2019

Category: Address

Type: AD02

New address: 206 Forest Road Walthamstow London E17 6JG

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr. Rizwan Zafar

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aneel Kumar

Cessation date: 2019-01-15

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: RP05

Change date: 2019-04-18

Default address: PO Box 4385, 07573434: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2019

Action Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aneel Kumar

Termination date: 2012-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-16

Old address: C/O Flights Kingdom Ltd 2nd Floor 145-157 st. John Street London EC1V 4PY

New address: 155 Vinery Road Cambridge CB1 3DW

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rizwan Zafar

Appointment date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasweeph Kuttiyanmarakkarakath

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nasweeph Kuttiyanmarakkarakath

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aneel Kumar

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: Flat 2 734 Lordship Lane London N22 5JP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nasweeph Kuttiyanmarakkarakath

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rizwan Zafar

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Zafar

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 155 Vinery Road Cambridge Cambridgeshire CB1 3DW

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nasweeph Kuttiyanmarakkarakath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Kamran

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haider Bhatti

Documents

View document PDF

Incorporation company

Date: 22 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A HOLLEY DESIGN LTD

41 ULSTER AVENUE,SOUTHEND-ON-SEA,SS3 9HL

Number:11623776
Status:ACTIVE
Category:Private Limited Company

HOPE-BASED COMMUNICATIONS LIMITED

FLAT 5, 15,LONDON,N8 8AL

Number:11850251
Status:ACTIVE
Category:Private Limited Company

JOBSKILLA PEOPLE

1ST FLOOR 38-44,OLDHAM,OL1 1SE

Number:11098621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PNB LEGALS LTD

9 FAIRWAY LANE,NEWCASTLE UPON TYNE,NE27 0XN

Number:09505195
Status:ACTIVE
Category:Private Limited Company

PROCARE WALES LIMITED

KINMEL PLACE,RHYL,LL18 1AR

Number:04157540
Status:ACTIVE
Category:Private Limited Company

SERENITY STAFFING LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:11826809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source