- Company Overview for FLOWERMEUP LIMITED (07515291)
- Filing history for FLOWERMEUP LIMITED (07515291)
- People for FLOWERMEUP LIMITED (07515291)
- Insolvency for FLOWERMEUP LIMITED (07515291)
- More for FLOWERMEUP LIMITED (07515291)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2014 | |
17 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | 600 |
Appointment of a voluntary liquidator
|
|
20 Jul 2012 | AD01 | Registered office address changed from C/O Patricia Blank - Fitzroys 77 Regents Park Road London NW1 8UY United Kingdom on 20 July 2012 | |
20 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
17 Feb 2012 | AD01 | Registered office address changed from C/O Andrew Blank - Fitzroys 77 Regents Park Road London NW1 8UY England on 17 February 2012 | |
29 Sep 2011 | TM01 | Termination of appointment of Andrew David Blank as a director on 19 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Patricia Blank as a director on 19 September 2011 | |
03 Feb 2011 | NEWINC | Incorporation |