- Company Overview for YOURS FLORALLY LIMITED (NI611805)
- Filing history for YOURS FLORALLY LIMITED (NI611805)
- People for YOURS FLORALLY LIMITED (NI611805)
- Charges for YOURS FLORALLY LIMITED (NI611805)
- More for YOURS FLORALLY LIMITED (NI611805)
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) |
---|---|---|---|
27 Mar 2018 | AD01 | Registered office address changed from Innovation Centre Northern Ireland Science Park Queens Road Belfast Antrim BT3 9DT to 146 High Street Holywood BT18 9HS on 27 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Dec 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
24 Dec 2017 | PSC01 | Notification of Mary Teresa Mckimm as a person with significant control on 6 April 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Midvale Nominees Ltd as a director on 17 May 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Kieran O'connor as a director on 17 May 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Kieran O'connor as a director on 17 May 2016 | |
08 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | TM01 | Termination of appointment of Damian Francis Cranney as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Damian Francis Cranney as a director on 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Nov 2014 | AP02 | Appointment of Midvale Nominees Ltd as a director on 7 November 2014 | |
09 Nov 2014 | TM01 | Termination of appointment of Robert Brian Mckimm as a director on 7 November 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
08 Jan 2014 | MR01 | Registration of charge 6118050001 | |
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
08 Aug 2013 | CH01 | Director's details changed for Mr Robert Brian Mckimm on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Mrs. Mary Teresa Mckimm on 8 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 3Rd Floor 21 Talbot Street Belfast BT1 2LD Northern Ireland on 8 August 2013 | |
19 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off |