- Company Overview for FLOWER STATION LIMITED (04410944)
- Filing history for FLOWER STATION LIMITED (04410944)
- People for FLOWER STATION LIMITED (04410944)
- Charges for FLOWER STATION LIMITED (04410944)
- Insolvency for FLOWER STATION LIMITED (04410944)
- More for FLOWER STATION LIMITED (04410944)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
02 Jun 2024 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | PSC04 | Change of details for Mr David Richard Cohen as a person with significant control on 14 August 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Mr David Richard Cohen on 14 August 2023 | |
14 Aug 2023 | CH03 | Secretary's details changed for Natasha Cohen on 14 August 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O 788a Finchley Road London NW11 7TJ on 11 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
25 Apr 2023 | CH01 | Director's details changed for Mr David Richard Cohen on 23 June 2022 | |
25 Apr 2023 | CH01 | Director's details changed for Mr David Richard Cohen on 25 June 2022 | |
25 Apr 2023 | CH03 | Secretary's details changed for Natasha Cohen on 19 April 2022 | |
25 Apr 2023 | PSC04 | Change of details for Mr David Richard Cohen as a person with significant control on 23 June 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
22 Sep 2020 | TM01 | Termination of appointment of Spasoje Marcinko as a director on 16 September 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mr David Richard Cohen as a person with significant control on 16 September 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates |