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