- Company Overview for DECOR FLOWERS LIMITED (07501552)
- Filing history for DECOR FLOWERS LIMITED (07501552)
- People for DECOR FLOWERS LIMITED (07501552)
- More for DECOR FLOWERS LIMITED (07501552)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
24 Nov 2021 | AA01 | Previous accounting period shortened from 24 February 2021 to 23 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 May 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Feb 2020 | AA01 | Current accounting period shortened from 25 February 2019 to 24 February 2019 | |
29 Jan 2020 | PSC04 | Change of details for Mrs Valerie Hilda Bradshaw as a person with significant control on 19 August 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
29 Jan 2020 | CH01 | Director's details changed for Mrs Valerie Hilda Bradshaw on 19 August 2019 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
29 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD01 | Registered office address changed from C/O Ascendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 2 Swanwick House, the Village Prestbury Macclesfield Cheshire SK10 4DG on 11 March 2016 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |