Advanced company searchLink opens in new window

FLORIAN UK LTD

Company number 08495292

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 TM02 Termination of appointment of Paul Brown as a secretary on 2 June 2015
18 Feb 2016 AP01 Appointment of Mr David Williams as a director on 2 June 2015
18 Feb 2016 TM01 Termination of appointment of John Edwards as a director on 2 June 2015
15 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 999
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
06 Mar 2014 CERTNM Company name changed direction arts LTD\certificate issued on 06/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-05
28 Feb 2014 AP01 Appointment of Mr John Edwards as a director on 27 February 2014
28 Feb 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 28 February 2014
28 Feb 2014 AP03 Appointment of Mr Paul Brown as a secretary on 27 February 2014
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 999
27 Feb 2014 TM01 Termination of appointment of Nominee Director Ltd as a director on 27 February 2014
27 Feb 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 27 February 2014
27 Feb 2014 TM01 Termination of appointment of Waris Khan as a director on 27 February 2014
18 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted