- Company Overview for ADORE LUXE FLEURS LTD (12731553)
- Filing history for ADORE LUXE FLEURS LTD (12731553)
- People for ADORE LUXE FLEURS LTD (12731553)
- More for ADORE LUXE FLEURS LTD (12731553)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Shivam Nagpal on 10 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Shivam Nagpal as a person with significant control on 10 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 36 Uxbridge Road Stanmore HA7 3LQ England to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 10 February 2022 | |
23 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from 3 Coombe Road London NW10 0EB England to 36 Uxbridge Road Stanmore HA7 3LQ on 14 May 2021 | |
09 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-09
|