- Company Overview for FLORILEGE LIMITED (09377956)
- Filing history for FLORILEGE LIMITED (09377956)
- People for FLORILEGE LIMITED (09377956)
- More for FLORILEGE LIMITED (09377956)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
24 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
10 Jan 2020 | PSC01 | Notification of Lydie Louedec as a person with significant control on 3 April 2018 | |
15 Nov 2019 | AD01 | Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 1st Floor 156 Cromwell Road London SW7 4EF on 15 November 2019 | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
18 Feb 2019 | TM01 | Termination of appointment of Louedec Lydie as a director on 18 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mrs Louedec Lydie as a director on 4 April 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
04 Apr 2018 | PSC07 | Cessation of Daniel Rene Le Gal as a person with significant control on 4 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Daniel Rene Le Gal as a director on 4 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mrs Louedec Lydie as a director on 4 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Daniel Rene Le Gal on 9 January 2016 | |
06 Jul 2015 | AD01 | Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from Euro Andertons Llp Ebbark House 93-95 London SE1 1NL England to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015 | |
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|