- Company Overview for FLORENTINO LEATHERS LIMITED (06337545)
- Filing history for FLORENTINO LEATHERS LIMITED (06337545)
- People for FLORENTINO LEATHERS LIMITED (06337545)
- Charges for FLORENTINO LEATHERS LIMITED (06337545)
- More for FLORENTINO LEATHERS LIMITED (06337545)
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 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Apr 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 November 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
03 Jul 2013 | AD01 | Registered office address changed from 86a High Street Southall Middlesex UB1 3DB United Kingdom on 3 July 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
17 Oct 2012 | TM02 | Termination of appointment of Sajan Chopra as a secretary | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Apr 2012 | AD01 | Registered office address changed from 3 Gardner House the Broadway Southall Middlesex UB1 1PJ England on 3 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Naiyer Iqbal as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Ajay Wadhwa as a director | |
26 Oct 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from 3 Gardner House the Beropadway Southall Middx UB1 1PJ United Kingdom on 26 October 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Nov 2010 | AD01 | Registered office address changed from 86a High Street Southall Middx UB1 3DB on 1 November 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
06 Nov 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
14 Nov 2008 | 363a | Return made up to 08/08/08; full list of members | |
08 Aug 2007 | NEWINC | Incorporation |