- Company Overview for NORTH ATLANTIC FLOWERS LIMITED (07581910)
- Filing history for NORTH ATLANTIC FLOWERS LIMITED (07581910)
- People for NORTH ATLANTIC FLOWERS LIMITED (07581910)
- Charges for NORTH ATLANTIC FLOWERS LIMITED (07581910)
- More for NORTH ATLANTIC FLOWERS LIMITED (07581910)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AD01 | Registered office address changed from 9 Dymock Street Fulham London SW6 3ET United Kingdom to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 11 February 2015 | |
29 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 26 April 2012
|
|
27 Jun 2012 | TM01 | Termination of appointment of Clayton Strudwick as a director | |
06 May 2011 | CERTNM |
Company name changed atlantic flowers LIMITED\certificate issued on 06/05/11
|
|
06 May 2011 | CONNOT | Change of name notice | |
11 Apr 2011 | CERTNM |
Company name changed north atlantic flowers LIMITED\certificate issued on 11/04/11
|
|
11 Apr 2011 | CONNOT | Change of name notice | |
01 Apr 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 April 2011 | |
01 Apr 2011 | AP01 | Appointment of Mr Clayton James Strudwick as a director | |
01 Apr 2011 | AP03 | Appointment of Mr Louis Jay Strudwick as a secretary | |
01 Apr 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
01 Apr 2011 | AP01 | Appointment of Mr Louis Jay Strudwick as a director | |
01 Apr 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
29 Mar 2011 | NEWINC | Incorporation |