- Company Overview for FLOVIRAL LTD (09558768)
- Filing history for FLOVIRAL LTD (09558768)
- People for FLOVIRAL LTD (09558768)
- More for FLOVIRAL LTD (09558768)
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 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2017 | DS01 | Application to strike the company off the register | |
26 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from 1 Clarence House Rushcroft Road London SW2 1JJ to 523 Hamilton House St. George Wharf London SW8 2JE on 19 July 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
03 Aug 2015 | TM01 | Termination of appointment of Stephen Pankhurst as a director on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Christopher Enriquez as a director on 3 August 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | TM01 | Termination of appointment of Edward John Nash as a director on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from 84 Pierhead Lock 416 Manchester Road London E14 3FD England to 1 Clarence House Rushcroft Road London SW2 1JJ on 12 June 2015 | |
12 Jun 2015 | AP02 | Appointment of Venevi Ltd as a director on 12 June 2015 | |
24 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-24
|