Advanced company searchLink opens in new window

YOURS FLORALLY LIMITED

Company number NI611805

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)
22 Mar 2013 AP01 Appointment of Kieran O'connor as a director
22 Mar 2013 SH02 Sub-division of shares on 15 March 2013
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 156.25
22 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2012 AP01 Appointment of Damian Francis Cranney as a director
31 Dec 2012 AP01 Appointment of Robert Brian Mckimm as a director
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 125.0
31 Dec 2012 SH02 Sub-division of shares on 6 December 2012
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 100
31 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 06/12/2012
14 May 2012 AD01 Registered office address changed from C/O Paul Wallace & Co. Chartered Accountants 146 High Street Holywood Co. Down BT18 9HS Northern Ireland on 14 May 2012
09 May 2012 CERTNM Company name changed flower earth LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
09 May 2012 CONNOT Change of name notice
21 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)