- Company Overview for FLOURISH DESIGN LIMITED (07071035)
- Filing history for FLOURISH DESIGN LIMITED (07071035)
- People for FLOURISH DESIGN LIMITED (07071035)
- More for FLOURISH DESIGN LIMITED (07071035)
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
|
|
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
|
|
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
|