FLY24-7 LTD

Register to unlock more data on OkredoRegister

FLY24-7 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10601621

Incorporation date

06/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10601621 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon24/06/2025
Registered office address changed to PO Box 4385, 10601621 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon19/01/2021
Compulsory strike-off action has been discontinued
dot icon18/01/2021
Director's details changed for Mr Faisal Hussain on 2021-01-18
dot icon18/01/2021
Confirmation statement made on 2020-07-07 with no updates
dot icon18/01/2021
Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to 20-22 Wenlock Road London N1 7GU on 2021-01-18
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon21/03/2020
Micro company accounts made up to 2020-02-28
dot icon17/10/2019
Amended total exemption full accounts made up to 2019-02-28
dot icon12/10/2019
Micro company accounts made up to 2019-02-28
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon23/05/2019
Director's details changed for Mr Faisal Hussain on 2019-05-23
dot icon23/05/2019
Registered office address changed from 52-53 the Mall Ealing Broadway London W5 3TA England to 400 Thames Valley Park Drive Reading RG6 1PT on 2019-05-23
dot icon17/07/2018
Change of details for Mr Faisal Hussain as a person with significant control on 2018-07-16
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/05/2018
Micro company accounts made up to 2018-02-28
dot icon11/01/2018
Registered office address changed from 51 Watford Way London NW4 3JH England to 52-53 the Mall Ealing Broadway London W5 3TA on 2018-01-11
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Notification of Faisal Hussain as a person with significant control on 2017-05-22
dot icon07/07/2017
Cessation of Khalid Hussain as a person with significant control on 2017-05-22
dot icon07/07/2017
Cessation of Faisal Hussain as a person with significant control on 2017-05-22
dot icon01/06/2017
Termination of appointment of Khalid Hussain as a director on 2017-05-22
dot icon23/05/2017
Termination of appointment of Khalid Hussain as a director on 2017-05-22
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon14/02/2017
Registered office address changed from 77 Gammons Lane Watford WD24 5HU England to 51 Watford Way London NW4 3JH on 2017-02-14
dot icon06/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconNext confirmation date
07/07/2021
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Khalid
Director
06/02/2017 - 22/05/2017
8
Mr Faisal Hussain
Director
06/02/2017 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLY24-7 LTD

FLY24-7 LTD is an(a) Active company incorporated on 06/02/2017 with the registered office located at 4385, 10601621 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLY24-7 LTD?

toggle

FLY24-7 LTD is currently Active. It was registered on 06/02/2017 .

Where is FLY24-7 LTD located?

toggle

FLY24-7 LTD is registered at 4385, 10601621 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does FLY24-7 LTD do?

toggle

FLY24-7 LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for FLY24-7 LTD?

toggle

The latest filing was on 24/06/2025: Registered office address changed to PO Box 4385, 10601621 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24.