- Company Overview for LONDON FLOWER SHOW LIMITED (09080850)
- Filing history for LONDON FLOWER SHOW LIMITED (09080850)
- People for LONDON FLOWER SHOW LIMITED (09080850)
- Charges for LONDON FLOWER SHOW LIMITED (09080850)
- More for LONDON FLOWER SHOW LIMITED (09080850)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Sep 2017 | SH20 | Statement by Directors | |
08 Sep 2017 | SH19 |
Statement of capital on 8 September 2017
|
|
08 Sep 2017 | CAP-SS | Solvency Statement dated 08/09/17 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | TM01 | Termination of appointment of Adrian Adam Gibson as a director on 27 September 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Samuel Speaight as a director on 18 August 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Samuel Speaight on 11 June 2014 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Adrian Adam Gibson on 25 November 2014 | |
21 Sep 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
|
|
21 Sep 2016 | CH01 | Director's details changed for Mr Adrian Adam Gibson on 25 November 2014 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Samuel Samuel Speaight on 11 June 2014 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Nicholas Beveridge as a director on 8 December 2015 | |
14 Jan 2016 | AP03 | Appointment of Nicholas Beveridge as a secretary on 8 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 090808500001, created on 8 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from C/O C/O Live Industry Hoxton Mix 90 Paul St London EC2A 4NE to The Pillbox Suite 117 115 Coventry Rd London E2 6GG on 3 December 2015 | |
23 Nov 2015 | SH02 | Sub-division of shares on 30 September 2015 | |
20 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 July 2015
|
|
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Oct 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 |