- Company Overview for EVERYTHING FLOWERS LIMITED (07547710)
- Filing history for EVERYTHING FLOWERS LIMITED (07547710)
- People for EVERYTHING FLOWERS LIMITED (07547710)
- More for EVERYTHING FLOWERS LIMITED (07547710)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2014 | DS01 | Application to strike the company off the register | |
10 Apr 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
07 Jul 2012 | AD01 | Registered office address changed from Terminal House Station Approach Shepperton Middlesex TW17 8AS on 7 July 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from 114 Christchurch Road Ringwood Hampshire BH24 1DP United Kingdom on 21 June 2012 | |
10 Mar 2011 | AP03 | Appointment of Mr Karl William Foot as a secretary | |
10 Mar 2011 | TM01 | Termination of appointment of James Foot as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Alan Foot as a director | |
10 Mar 2011 | TM02 | Termination of appointment of Alan Foot as a secretary | |
02 Mar 2011 | NEWINC |
Incorporation
|