About

Registered Number: NI611023
Date of Incorporation: 06/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Aaron King, 34, Lower Foughill Road, Jonesborough, Newry, Down, BT35 8SQ,

 

Flagstaff Holding Ltd was founded on 06 February 2012 and has its registered office in Down, it has a status of "Active". We do not know the number of employees at the company. The current directors of this business are listed as King, Aaron Jude, King, Terry Noel, King, Aaron, King, Barry, King, Jennifer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Aaron Jude 02 February 2018 - 1
KING, Terry Noel 02 February 2018 - 1
KING, Aaron 06 February 2012 16 April 2012 1
KING, Barry 06 February 2012 02 February 2018 1
KING, Jennifer 16 April 2012 02 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 03 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 01 August 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
PSC01 - N/A 09 May 2018
AP01 - Appointment of director 09 May 2018
SH01 - Return of Allotment of shares 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
PSC07 - N/A 09 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
RESOLUTIONS - N/A 26 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 24 May 2016
MR01 - N/A 21 March 2016
MR01 - N/A 11 March 2016
AA - Annual Accounts 13 January 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 21 October 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 01 August 2012
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.