- Company Overview for BEYOND FLOWERS LIMITED (06118415)
- Filing history for BEYOND FLOWERS LIMITED (06118415)
- People for BEYOND FLOWERS LIMITED (06118415)
- More for BEYOND FLOWERS LIMITED (06118415)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 29 February 2012 | |
18 May 2012 | AR01 |
Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
28 Oct 2011 | AD01 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP England on 28 October 2011 | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 2nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Kjetil Strandabo on 1 January 2010 | |
23 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
14 Apr 2009 | 363a | Return made up to 20/02/09; full list of members | |
16 Dec 2008 | AA | Accounts made up to 29 February 2008 | |
11 Aug 2008 | 363a | Return made up to 20/02/08; full list of members | |
11 Aug 2008 | 288c | Director's Change of Particulars / kjetil strandabo / 07/02/2008 / HouseName/Number was: , now: flat 12; Street was: 202 hoxton street, now: 45 broadwick street; Post Code was: N1 5LH, now: W1F 9QW; Country was: , now: united kingdom | |
11 Aug 2008 | 288c | Secretary's Change of Particulars / jan-wilhelm schussler / 07/02/2008 / HouseName/Number was: , now: 45; Street was: 202 hoxton street, now: broadwick street; Area was: , now: flat 12; Post Code was: N1 5LH, now: W1F 9QW; Country was: , now: united kingdom | |
16 Apr 2007 | 88(2)R | Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 | |
12 Mar 2007 | 288a | New secretary appointed | |
12 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | 288b | Secretary resigned | |
20 Feb 2007 | NEWINC | Incorporation |