Founded in 2016, Flair And Square, classified under reg no. 10428344 is a active - proposal to strike off company. Currently registered at 6 Thornes Park WF2 7AN, Wakefield the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2018.
Flair And Square Limited Address / Contact
Office Address
6 Thornes Park
Office Address2
Monckton Road
Town
Wakefield
Post code
WF2 7AN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10428344
Date of Incorporation
Fri, 14th Oct 2016
Industry
Development of building projects
Industry
Other construction installation
End of financial Year
31st October
Company age
8 years old
Account next due date
Sat, 31st Oct 2020 (1267 days after)
Account last made up date
Wed, 31st Oct 2018
Next confirmation statement due date
Wed, 27th Oct 2021 (2021-10-27)
Last confirmation statement dated
Tue, 13th Oct 2020
Company staff
Jonathan L.
Position: Director
Appointed: 14 October 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-10-31
2018-10-31
Balance Sheet
Current Assets
244
Net Assets Liabilities
1
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates October 13, 2020
filed on: 26th, January 2021
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates October 13, 2019
filed on: 23rd, October 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, July 2019
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, October 2018
accounts
Free Download
(2 pages)
AD01
Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW United Kingdom to 6 Thornes Park Monckton Road Wakefield WF2 7AN on October 27, 2018
filed on: 27th, October 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates October 13, 2018
filed on: 27th, October 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates October 13, 2017
filed on: 1st, November 2017
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 14th, October 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.