- Company Overview for FLEUR HOSPITALITY LIMITED (11006699)
- Filing history for FLEUR HOSPITALITY LIMITED (11006699)
- People for FLEUR HOSPITALITY LIMITED (11006699)
- Charges for FLEUR HOSPITALITY LIMITED (11006699)
- Insolvency for FLEUR HOSPITALITY LIMITED (11006699)
- More for FLEUR HOSPITALITY LIMITED (11006699)
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) |
---|---|---|---|
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2023 | |
07 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | LIQ02 | Statement of affairs | |
21 Dec 2022 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 21 December 2022 | |
21 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2022 | MR01 | Registration of charge 110066990002, created on 19 August 2022 | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
05 Nov 2019 | PSC01 | Notification of Gavyn Davies as a person with significant control on 9 October 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Harry Frederick Mead as a person with significant control on 9 October 2019 | |
09 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 2 October 2019
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
25 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
29 Mar 2019 | MR01 | Registration of charge 110066990001, created on 28 March 2019 | |
21 Feb 2019 | PSC04 | Change of details for Mr Harry Frederick Mead as a person with significant control on 11 October 2018 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
26 Nov 2018 | MA | Memorandum and Articles of Association | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
12 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates |