- Company Overview for QUINTESSENTIALLY FLOWERS LIMITED (06260907)
- Filing history for QUINTESSENTIALLY FLOWERS LIMITED (06260907)
- People for QUINTESSENTIALLY FLOWERS LIMITED (06260907)
- Charges for QUINTESSENTIALLY FLOWERS LIMITED (06260907)
- More for QUINTESSENTIALLY FLOWERS LIMITED (06260907)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2016 | DS01 | Application to strike the company off the register | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Mr Aaron Thomas Simpson on 13 June 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mr Benjamin William Elliot on 29 May 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Benjamin William Elliot on 29 May 2012 | |
02 Jul 2012 | CH03 | Secretary's details changed for Mr Paul Thomas Drummond on 29 May 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Paul Thomas Drummond on 29 May 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Paul Thomas Drummond on 29 May 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Aaron Thomas Simpson on 29 May 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Aaron Thomas Simpson on 29 May 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
05 Apr 2011 | CERTNM |
Company name changed Q123 LIMITED\certificate issued on 05/04/11
|
|
05 Apr 2011 | CONNOT | Change of name notice | |
16 Mar 2011 | AD01 | Registered office address changed from 10 Carlisle Street London W1D 3BR on 16 March 2011 |