Advanced company searchLink opens in new window

FLORENTIS (UK) LIMITED

Company number 05770725

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)
17 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
12 Apr 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 12 April 2022
12 Apr 2022 LIQ01 Declaration of solvency
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-30
03 Mar 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 AA01 Previous accounting period shortened from 30 April 2022 to 30 November 2021
15 Sep 2021 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
23 Aug 2020 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
08 Dec 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 April 2018
21 Sep 2018 CH01 Director's details changed for Mrs Natalie Carrick on 21 September 2018
21 Sep 2018 PSC04 Change of details for Mrs Natalie Carrick as a person with significant control on 21 September 2018
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
16 Apr 2018 CH01 Director's details changed for Mrs Natalie Carrick on 26 March 2018
16 Apr 2018 PSC04 Change of details for Mrs Natalie Carrick as a person with significant control on 26 March 2018
21 Nov 2017 AA Micro company accounts made up to 30 April 2017
12 Sep 2017 PSC04 Change of details for Mrs Natalie Carrick as a person with significant control on 11 September 2017
12 Sep 2017 CH01 Director's details changed for Mrs Natalie Carrick on 11 September 2017
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates