- Company Overview for FLORENCE STREET LTD (12437737)
- Filing history for FLORENCE STREET LTD (12437737)
- People for FLORENCE STREET LTD (12437737)
- Charges for FLORENCE STREET LTD (12437737)
- More for FLORENCE STREET LTD (12437737)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | MR04 | Satisfaction of charge 124377370001 in full | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
11 Jan 2021 | MR01 | Registration of charge 124377370001, created on 8 January 2021 | |
14 Jul 2020 | AD01 | Registered office address changed from The Joiners Shop the Historic Dockyard Chatham ME4 4TZ England to Suite Vi Delta House Laser Quay Rochester ME2 4HU on 14 July 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE United Kingdom to The Joiners Shop the Historic Dockyard Chatham ME4 4TZ on 9 June 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Aaron Robert Florence on 3 February 2020 | |
03 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-03
|