Advanced company searchLink opens in new window

EFLORIST LIMITED

Company number 00434807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2022 DS01 Application to strike the company off the register
02 Feb 2022 PSC05 Change of details for Euroflorist Ab as a person with significant control on 17 December 2021
01 Feb 2022 TM01 Termination of appointment of Per Lindsjo as a director on 31 January 2022
01 Feb 2022 AP01 Appointment of Mr per Granse as a director on 1 February 2022
26 Nov 2021 TM01 Termination of appointment of Paul Isaia as a director on 26 November 2021
25 Nov 2021 AD01 Registered office address changed from Unit 35 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to Suite 1 & Suite 2 Tollgate Chandler's Ford Eastleigh SO53 3LU on 25 November 2021
08 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
08 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
28 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
09 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
04 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
04 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
04 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
13 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
13 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
14 Aug 2019 AP01 Appointment of Mr Paul Isaia as a director on 1 June 2019