- Company Overview for FLOWERS247365 LIMITED (06831864)
- Filing history for FLOWERS247365 LIMITED (06831864)
- People for FLOWERS247365 LIMITED (06831864)
- Insolvency for FLOWERS247365 LIMITED (06831864)
- More for FLOWERS247365 LIMITED (06831864)
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) |
---|---|---|---|
09 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2011 | AD01 | Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP on 1 April 2011 | |
24 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
03 Jun 2010 | AR01 |
Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-06-03
|
|
13 Apr 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
03 Mar 2010 | TM01 | Termination of appointment of Simeon Blanck as a director | |
12 Feb 2010 | AP01 | Appointment of Patricia Blank as a director | |
07 Aug 2009 | 288a | Director appointed simeon lee blanck | |
09 Jul 2009 | 288b | Appointment Terminated Director andrew blank | |
18 Jun 2009 | 288a | Director appointed andrew blank | |
17 Jun 2009 | 288b | Appointment Terminated Director simeon blanck | |
27 Feb 2009 | NEWINC | Incorporation |