Advanced company searchLink opens in new window

FLORABUNDANCE LTD

Company number 06343813

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 1
19 Nov 2010 AD01 Registered office address changed from Aspect Court 4 Temple Row Birmingham B2 5HG on 19 November 2010
19 Nov 2010 TM02 Termination of appointment of Vine Russell Company Secretarial Sevices Limited as a secretary
17 Nov 2010 AP01 Appointment of Mr Rakesh Sidhpara as a director
17 Nov 2010 TM01 Termination of appointment of Meredith Wickham as a director
15 Nov 2010 AD01 Registered office address changed from 71a and 71C High Street Heathfield East Sussex TN21 8HU on 15 November 2010
23 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 15/08/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Oct 2008 363a Return made up to 15/08/08; full list of members
13 Sep 2007 288a New director appointed
10 Sep 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
31 Aug 2007 288a New secretary appointed
16 Aug 2007 288b Secretary resigned
16 Aug 2007 288b Director resigned
15 Aug 2007 NEWINC Incorporation