Advanced company searchLink opens in new window

FLAMINGO FLOWERS LTD.

Company number 02921420

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)
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
  • GBP 400,100
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
  • GBP 400,100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10