- Company Overview for FLORESTHER LTD (07645512)
- Filing history for FLORESTHER LTD (07645512)
- People for FLORESTHER LTD (07645512)
- More for FLORESTHER LTD (07645512)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
08 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
12 Jun 2013 | AP01 | Appointment of Esther Purkis as a director | |
12 Jun 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 June 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Adrian Koe as a director | |
09 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
24 May 2011 | NEWINC |
Incorporation
|