- Company Overview for FLORABUNDANCE LTD (06343813)
- Filing history for FLORABUNDANCE LTD (06343813)
- People for FLORABUNDANCE LTD (06343813)
- More for FLORABUNDANCE LTD (06343813)
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
|
|
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 |