- Company Overview for FLOWER RECORDS LIMITED (05644046)
- Filing history for FLOWER RECORDS LIMITED (05644046)
- People for FLOWER RECORDS LIMITED (05644046)
- More for FLOWER RECORDS LIMITED (05644046)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | TM01 | Termination of appointment of Willem Schalk Van Heerden as a director on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr David Kalman Wollach as a director on 9 July 2019 | |
09 Jul 2019 | TM02 | Termination of appointment of Qas Secretaries Limited as a secretary on 9 July 2019 | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
31 Aug 2017 | PSC01 | Notification of David Wollach as a person with significant control on 6 April 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued |