Advanced company searchLink opens in new window

FLO PUBLICATIONS LIMITED

Company number 07983366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
18 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
07 Aug 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 July 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Dec 2018 TM02 Termination of appointment of Maria Margherita Rosina Robinson as a secretary on 20 November 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 May 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 102
04 Apr 2014 CH01 Director's details changed for Roger Arthur Longhorn on 1 April 2014
03 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102