- Company Overview for FLOSSIES LTD (06906911)
- Filing history for FLOSSIES LTD (06906911)
- People for FLOSSIES LTD (06906911)
- Charges for FLOSSIES LTD (06906911)
- More for FLOSSIES LTD (06906911)
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) |
---|---|---|---|
23 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Mrs Susan Caroline Rowley on 22 February 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from 7 Horns Lodge Farm Horns Lodge, Shipbourne Road Tonbridge Kent TN11 9NE United Kingdom on 20 November 2013 | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2013 | MR01 | Registration of charge 069069110001 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from Napier House 14-16 Mount Ephrain Road Tunbridge Wells Kent TN1 1EE on 13 December 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jun 2010 | TM01 | Termination of appointment of Francesca Rowley as a director | |
24 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
30 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
30 Nov 2009 | AP01 | Appointment of Francesca Rowley as a director | |
15 May 2009 | NEWINC | Incorporation |