Advanced company searchLink opens in new window

FLOVIRAL LTD

Company number 09558768

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10