- Company Overview for FLOWERS UNITED LTD (09423025)
- Filing history for FLOWERS UNITED LTD (09423025)
- People for FLOWERS UNITED LTD (09423025)
- More for FLOWERS UNITED LTD (09423025)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | CH01 | Director's details changed for Mr Roach Roach on 29 September 2017 | |
29 Sep 2017 | PSC01 | Notification of Mark Roach as a person with significant control on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Roach Roach as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Nadine Hasznosi as a director on 28 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 242 Bristol Road Birmingham B5 7SL England to 19 Egerton House Irwell Lane Runcorn WA7 1BL on 29 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Miss Nadine Hasznosi as a director on 19 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Adalt Hussain as a director on 18 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Goldchild Limited as a director on 18 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 18 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 242 Bristol Road Birmingham B5 7SL on 21 September 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB16NL England to 292 Whalley Range Blackburn BB1 6NL on 23 June 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
20 Feb 2017 | CH02 | Director's details changed for Company4Sale.Co.Uk Ltd on 19 February 2017 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|