- Company Overview for FLAMINGO FLOWERS LTD. (02921420)
- Filing history for FLAMINGO FLOWERS LTD. (02921420)
- People for FLAMINGO FLOWERS LTD. (02921420)
- Charges for FLAMINGO FLOWERS LTD. (02921420)
- More for FLAMINGO FLOWERS LTD. (02921420)
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) |
---|---|---|---|
22 Jan 2016 | CONNOT | Change of name notice | |
15 Jan 2016 | AD01 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Flamingo House Unit D Cockerell Close Stevenage Hertfordshire SG1 2NB on 15 January 2016 | |
10 Dec 2015 | MR01 | Registration of charge 029214200016, created on 20 November 2015 | |
09 Dec 2015 | MR01 | Registration of charge 029214200017, created on 20 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of James Finlay Limited as a secretary on 23 November 2015 | |
27 Nov 2015 | MR01 | Registration of charge 029214200015, created on 23 November 2015 | |
04 Oct 2015 | AA | Full accounts made up to 27 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
11 Dec 2014 | MR04 | Satisfaction of charge 9 in full | |
11 Dec 2014 | MR04 | Satisfaction of charge 13 in full | |
28 Nov 2014 | MR01 | Registration of charge 029214200014, created on 26 November 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Richard Capaldi as a director on 6 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Christopher Ellis as a director on 30 September 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Christopher Robin Gilbert-Wood as a director on 16 July 2014 | |
01 Jul 2014 | AA | Accounts made up to 29 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
22 Jul 2013 | AA | Accounts made up to 29 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of Mr Lloyd Panashe Besa as a director | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
14 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
25 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |