- Company Overview for FLOURISH (2024) LIMITED (08023334)
- Filing history for FLOURISH (2024) LIMITED (08023334)
- People for FLOURISH (2024) LIMITED (08023334)
- More for FLOURISH (2024) LIMITED (08023334)
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) |
---|---|---|---|
24 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
23 Nov 2015 | AD01 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
03 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
20 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
23 Apr 2012 | AP01 | Appointment of Mr Paul Jonathon Finger as a director | |
23 Apr 2012 | AP01 | Appointment of Mr Anthony Simon Bard as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
10 Apr 2012 | NEWINC |
Incorporation
|