Advanced company searchLink opens in new window

FLOWERESCENT LTD

Company number 08139931

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 AD01 Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019
26 Jul 2018 PSC04 Change of details for Mr Prakash Sudra as a person with significant control on 1 July 2018
26 Jul 2018 PSC07 Cessation of Sandhya Vaja as a person with significant control on 1 July 2018
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
26 Jul 2018 PSC04 Change of details for Mr Prakash Sudra as a person with significant control on 25 July 2018
25 Jul 2018 PSC07 Cessation of Sandhya Vaja as a person with significant control on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Sandhya Vaja as a director on 14 May 2018
25 Jul 2018 PSC04 Change of details for Mr Prakash Sudra as a person with significant control on 25 July 2018
25 Jul 2018 PSC07 Cessation of Sandhya Vaja as a person with significant control on 25 July 2018
14 May 2018 TM01 Termination of appointment of Sandhya Vaja as a director on 14 May 2018
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
28 Jul 2016 CH01 Director's details changed for Ms Sandhya Vaja on 28 July 2016
21 Apr 2016 AA Micro company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
02 Jul 2015 AD01 Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Nov 2013 AP01 Appointment of Mr Prakash Sudra as a director
07 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100