- Company Overview for MEDUSA FLOWERS & GIFTS LIMITED (06657277)
- Filing history for MEDUSA FLOWERS & GIFTS LIMITED (06657277)
- People for MEDUSA FLOWERS & GIFTS LIMITED (06657277)
- More for MEDUSA FLOWERS & GIFTS LIMITED (06657277)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2010 | DS01 | Application to strike the company off the register | |
17 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Sep 2009 | 363a | Return made up to 28/07/09; full list of members | |
21 Apr 2009 | 288c | Director's Change of Particulars / christina agliata / 14/04/2009 / HouseName/Number was: , now: 5; Street was: 18 kingfisher court, now: cheddar close; Area was: mount view, now: friern barnet; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN2 8LF, now: N11 3GR | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 26 cannon hill southgate london N14 6LG | |
22 Aug 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
22 Aug 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
22 Aug 2008 | 288a | Director appointed christina agliata | |
22 Aug 2008 | 288a | Secretary appointed evangelos panagi | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 5 cheddar close friern barnet london N11 3GR | |
21 Aug 2008 | 88(2) | Ad 29/07/08 gbp si 99@1=99 gbp ic 1/100 | |
28 Jul 2008 | NEWINC | Incorporation |