- Company Overview for FLAIR WEDDINGS LIMITED (05769754)
- Filing history for FLAIR WEDDINGS LIMITED (05769754)
- People for FLAIR WEDDINGS LIMITED (05769754)
- More for FLAIR WEDDINGS LIMITED (05769754)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD01 | Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1NP United Kingdom on 22 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
27 Feb 2013 | AD01 | Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 27 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from 535 Hertford Road Enfield Middlesex EN3 5UA United Kingdom on 27 February 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2013 | TM01 | Termination of appointment of Nicola Scorey as a director | |
22 Jun 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
22 Jun 2012 | CH01 | Director's details changed for Jonathan Richard Crwys Williams on 31 January 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from 16 the Grangeway London N21 2HG on 22 June 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Jonathan Richard Crwys Williams on 5 April 2011 | |
04 Mar 2011 | AAMD | Amended accounts made up to 30 April 2010 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Jonathan Richard Crwys Williams on 5 April 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Nicola Jane Scorey on 5 April 2010 | |
15 Jun 2010 | AAMD | Amended accounts made up to 30 April 2009 | |
21 May 2010 | AD01 | Registered office address changed from the Barn, Stisted Cottage Farm Hollies Road Bradwell, Braintree Essex CM77 8DZ on 21 May 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Jun 2009 | 363a | Return made up to 05/04/09; full list of members |