Advanced company searchLink opens in new window

DAISIES OXFORD FLOWERS LTD

Company number 12479675

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)
26 Sep 2024 TM01 Termination of appointment of Ranjit Kaur Sehmbi-Ahmed as a director on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from 106 Walton Street Oxford OX2 6AJ England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 April 2024
08 Apr 2024 600 Appointment of a voluntary liquidator
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
08 Apr 2024 LIQ02 Statement of affairs
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
22 Feb 2023 TM02 Termination of appointment of Alison Barbour as a secretary on 21 February 2023
22 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 January 2022
15 Oct 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 106 Walton Street Oxford OX2 6AJ on 15 October 2021
17 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
22 Jul 2021 AP03 Appointment of Mrs Alison Barbour as a secretary on 22 July 2021
22 Jul 2021 PSC01 Notification of Ranjit Sehmbi-Ahmed as a person with significant control on 22 July 2021
22 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
21 Jul 2021 AP01 Appointment of Mrs Ranjit Kaur Sehmbi-Ahmed as a director on 21 July 2021
19 Jul 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
13 Jul 2021 AD01 Registered office address changed from 15 Kerridge Close Dunmow CM6 1ZT England to 85 Great Portland Street London W1W 7LT on 13 July 2021
08 Jul 2021 PSC01 Notification of Aiyaz Ahmed as a person with significant control on 8 July 2021
08 Jul 2021 PSC07 Cessation of Emma Louise Slack as a person with significant control on 8 July 2021
08 Jul 2021 PSC07 Cessation of Christopher Neil Slack as a person with significant control on 8 July 2021
08 Jul 2021 TM01 Termination of appointment of Christopher Neil Slack as a director on 8 July 2021
05 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 100