- Company Overview for DAISIES OXFORD FLOWERS LTD (12479675)
- Filing history for DAISIES OXFORD FLOWERS LTD (12479675)
- People for DAISIES OXFORD FLOWERS LTD (12479675)
- Insolvency for DAISIES OXFORD FLOWERS LTD (12479675)
- More for DAISIES OXFORD FLOWERS LTD (12479675)
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
|
|
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
|
|
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
|