Advanced company searchLink opens in new window

FLORIGO LIMITED

Company number 07056763

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)
08 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC01) was registered on 02/11/2020.
17 Sep 2016 AD01 Registered office address changed from Unit 19 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB to 66 Cross Street Sale M33 7AN on 17 September 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2016 SH10 Particulars of variation of rights attached to shares
02 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
26 Oct 2015 CERTNM Company name changed frying solutions LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
07 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
14 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Feb 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
26 Nov 2009 TM01 Termination of appointment of a director
16 Nov 2009 AP01 Appointment of Robert David Furey as a director
26 Oct 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
26 Oct 2009 NEWINC Incorporation