-
THE FLASH PACK LTD - 683-893 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom
Company Information
- Company registration number
- 08459520
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 683-893 Wilmslow Road
- Didsbury
- Manchester
- M20 6RE 683-893 Wilmslow Road, Didsbury, Manchester, M20 6RE UK
Management
- Managing Directors
- VYAS, Radha
- THOMPSON, Lee Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-25
- Age Of Company 2013-03-25 11 years
- SIC/NACE
- 79110
Ownership
- Beneficial Owners
- Miss Radha Vyas
- Mr Lee Michael Thompson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- FLASHPACKER CLUB LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-05-06
- Last Date: 2020-03-25
-
THE FLASH PACK LTD Company Description
- THE FLASH PACK LTD is a ltd registered in United Kingdom with the Company reg no 08459520. Its current trading status is "live". It was registered 2013-03-25. It was previously called FLASHPACKER CLUB LIMITED. It has declared SIC or NACE codes as "79110". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at 683-893 Wilmslow Road .
Get THE FLASH PACK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Flash Pack Ltd - 683-893 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom
- 2013-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE FLASH PACK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-30) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-03-09) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-03-09) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-13) - LIQ03
keyboard_arrow_right 2021
-
liquidation-in-administration-result-creditors-meeting (2021-05-20) - AM08
-
liquidation-in-administration-progress-report (2021-06-01) - AM10
-
mortgage-satisfy-charge-full (2021-09-23) - MR04
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-10-26) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-11-02) - 600
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-01-20) - AM11
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-02-12) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-03-16) - AM06
-
liquidation-in-administration-proposals (2021-01-12) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-04) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-06) - CS01
-
liquidation-in-administration-appointment-of-administrator (2020-11-16) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-28) - AD01
-
liquidation-in-administration-result-creditors-meeting (2020-12-11) - AM07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-09) - MR01
-
confirmation-statement-with-updates (2019-06-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
change-person-director-company-with-change-date (2018-06-14) - CH01
-
capital-alter-shares-subdivision (2018-04-23) - SH02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-25) - AA
-
confirmation-statement-with-updates (2017-05-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-11-30) - AA
-
capital-allotment-shares (2016-09-28) - SH01
-
capital-allotment-shares (2016-06-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
capital-alter-shares-subdivision (2016-06-09) - SH02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
-
resolution (2016-06-09) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
-
change-sail-address-company-with-new-address (2015-04-13) - AD02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
change-person-director-company-with-change-date (2014-04-01) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-01-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-04-08) - CERTNM
-
incorporation-company (2013-03-25) - NEWINC