- Company Overview for SARAH'S THE FLORIST LIMITED (07819056)
- Filing history for SARAH'S THE FLORIST LIMITED (07819056)
- People for SARAH'S THE FLORIST LIMITED (07819056)
- More for SARAH'S THE FLORIST LIMITED (07819056)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | TM01 | Termination of appointment of Hannah Louise Buxton as a director on 26 February 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD01 | Registered office address changed from C/O J R Haigh 18-22 Lincoln Road Skegness Lincolnshire PE25 2RZ to C/O H Buxton Sarahs Florist Lincoln Road Skegness Lincolnshire PE25 2RZ on 13 January 2015 | |
22 Jul 2014 | TM01 | Termination of appointment of Jamie Ryan Haigh as a director on 22 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Miss Hannah Louise Buxton as a director on 22 July 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Mr Jamie Ryan Haigh on 12 December 2012 | |
14 Nov 2013 | AD01 | Registered office address changed from 11 Thyme Grove Stoke on Trent Staffordshire ST3 7YF on 14 November 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from 26 Ida Road Skegness Lincolnshire PE25 2AR England on 29 August 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
21 Oct 2011 | NEWINC | Incorporation |