- Company Overview for IGLOO FLOWER CONTRACTS LIMITED (08550474)
- Filing history for IGLOO FLOWER CONTRACTS LIMITED (08550474)
- People for IGLOO FLOWER CONTRACTS LIMITED (08550474)
- More for IGLOO FLOWER CONTRACTS LIMITED (08550474)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2015 | CH01 | Director's details changed for Mr Simon Marc Lyons on 26 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 | |
26 Feb 2015 | CH04 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2015 | DS01 | Application to strike the company off the register | |
22 Sep 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
11 Aug 2014 | DS02 | Withdraw the company strike off application | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | DS01 | Application to strike the company off the register | |
02 Oct 2013 | AP04 | Appointment of Sole Associates Accountants Ltd as a secretary on 1 September 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 2 October 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Simon Mark Lyons on 30 May 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from Arch 12 Joiner Street London Bridge London SE1 9SP England on 4 July 2013 | |
30 May 2013 | NEWINC |
Incorporation
|