- Company Overview for A. FLEURY SA / LTD (08893050)
- Filing history for A. FLEURY SA / LTD (08893050)
- People for A. FLEURY SA / LTD (08893050)
- More for A. FLEURY SA / LTD (08893050)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2019 | DS01 | Application to strike the company off the register | |
03 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | AAMD | Amended micro company accounts made up to 28 February 2016 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 2nd Floor Suite 21 4 Princes Street London W1B 2LE England to 4th Floor Lawford House 4 Albert Place London N3 1QB on 18 July 2017 | |
13 Mar 2017 | AP04 | Appointment of Cosec Management Limited as a secretary on 13 March 2017 | |
13 Mar 2017 | TM02 | Termination of appointment of Helve Tcs Limited as a secretary on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ United Kingdom to 2nd Floor Suite 21 4 Princes Street London W1B 2LE on 13 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from 44 Broadway Stratford London E15 1XH England to 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ on 13 February 2017 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Queens Way House, 275-285 High Street Stratford London E15 2TF England to 44 Broadway Stratford London E15 1XH on 31 August 2016 | |
02 Apr 2016 | AD01 | Registered office address changed from Suite 21 Lawford House 4 Albert Place London N3 1QA to Queens Way House, 275-285 High Street Stratford London E15 2TF on 2 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
12 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 |