- Company Overview for FLOWER DESIGN STUDIO LIMITED (05271278)
- Filing history for FLOWER DESIGN STUDIO LIMITED (05271278)
- People for FLOWER DESIGN STUDIO LIMITED (05271278)
- More for FLOWER DESIGN STUDIO LIMITED (05271278)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
09 Nov 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-11-09
|
|
09 Nov 2009 | CH01 | Director's details changed for Susan Gardner on 9 November 2009 | |
08 Dec 2008 | AA | Accounts made up to 31 October 2008 | |
08 Dec 2008 | 363a | Return made up to 27/10/08; full list of members | |
16 Jul 2008 | AA | Accounts made up to 31 October 2007 | |
17 Dec 2007 | 363a | Return made up to 27/10/07; full list of members | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
26 Jan 2007 | 363a | Return made up to 27/10/06; full list of members | |
26 Jan 2007 | 288c | Director's particulars changed | |
26 Jan 2007 | 288c | Secretary's particulars changed | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: 1 cornfield close, chandlers ford, eastleigh hampshire SO53 4HD | |
01 Sep 2006 | AA | Total exemption full accounts made up to 31 October 2005 | |
15 Nov 2005 | 363a | Return made up to 27/10/05; full list of members | |
15 Nov 2005 | 288b | Director resigned | |
21 Feb 2005 | 288a | New director appointed | |
27 Oct 2004 | NEWINC | Incorporation |