- Company Overview for FLOWERESCENT LTD (08139931)
- Filing history for FLOWERESCENT LTD (08139931)
- People for FLOWERESCENT LTD (08139931)
- More for FLOWERESCENT LTD (08139931)
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
|
|
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
|
|
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
|