Advanced company searchLink opens in new window

FLOURISH DESIGN LIMITED

Company number 07071035

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2015 DS01 Application to strike the company off the register
01 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
23 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Feb 2012 TM02 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
20 Feb 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 20 February 2012
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from 5 Southampton Place London London WC1A 2DA United Kingdom on 24 May 2011
09 Mar 2011 AA Total exemption full accounts made up to 30 November 2010
03 Feb 2011 CH04 Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011
03 Feb 2011 CH04 Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011
03 Feb 2011 CH04 Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011
12 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
16 Dec 2009 AP01 Appointment of Ms Joanne Sumpter as a director
16 Dec 2009 AP04 Appointment of Lee Associates (Secretaries) Limited as a secretary
19 Nov 2009 TM01 Termination of appointment of Rhys Evans as a director
10 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted