- 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) |
---|---|---|---|
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
02 Aug 2010 | TM01 | Termination of appointment of Sabrina O' Brien as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Aminah Bemath as a director | |
08 Apr 2010 | CERTNM |
Company name changed quintessentially flowers LIMITED\certificate issued on 08/04/10
|
|
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2008 | 288c | Director and secretary's change of particulars paul thomas drummond logged form | |
18 Aug 2008 | 363a | Return made up to 29/05/08; full list of members | |
18 Aug 2008 | 288c | Director's change of particulars / sabrina bemath / 15/05/2008 | |
06 Jun 2008 | 288a | Director appointed sabrina bemath | |
06 Jun 2008 | 288a | Director appointed aminah bemath | |
08 May 2008 | 88(2) | Ad 29/10/07\gbp si 9800@0.01=98\gbp ic 2/100\ | |
11 Oct 2007 | 225 | Accounting reference date shortened from 31/05/08 to 30/04/08 | |
14 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: 10 carlisle street london W1D 3BR | |
12 Sep 2007 | 288a | New director appointed | |
12 Sep 2007 | 288a | New director appointed | |
12 Sep 2007 | 288a | New secretary appointed;new director appointed | |
04 Sep 2007 | CERTNM | Company name changed jades stars LIMITED\certificate issued on 04/09/07 | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
29 Aug 2007 | 288b | Director resigned |