About

Registered Number: 05848204
Date of Incorporation: 15/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Flop the Nuts Ltd was registered on 15 June 2006 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This organisation has one director listed as Lopez Munoz, Maria Del Carmen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOPEZ MUNOZ, Maria Del Carmen 15 June 2006 10 May 2016 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 June 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 12 December 2018
CS01 - N/A 11 June 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 20 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
CH01 - Change of particulars for director 11 March 2016
AAMD - Amended Accounts 26 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 30 July 2014
AA01 - Change of accounting reference date 30 April 2014
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 08 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 15 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
225 - Change of Accounting Reference Date 08 December 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.