Advanced company searchLink opens in new window

FLORILEGE LIMITED

Company number 09377956

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)
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
  • GBP 100
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
  • GBP 100