- Company Overview for FLORALEARTH LIMITED (NI615246)
- Filing history for FLORALEARTH LIMITED (NI615246)
- People for FLORALEARTH LIMITED (NI615246)
- Insolvency for FLORALEARTH LIMITED (NI615246)
- More for FLORALEARTH LIMITED (NI615246)
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) |
---|---|---|---|
29 Mar 2022 | 4.69(NI) | Statement of receipts and payments to 28 November 2021 | |
02 Feb 2021 | 4.69(NI) | Statement of receipts and payments to 28 November 2020 | |
12 Dec 2019 | AD01 | Registered office address changed from 1 Chater Street Belfast BT4 1BL Northern Ireland to C/O Begbies Traynor Scottish Provident Building Belfast BT1 6JH on 12 December 2019 | |
12 Dec 2019 | VL1 | Appointment of a liquidator | |
12 Dec 2019 | 4.21(NI) | Statement of affairs | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
13 Dec 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
24 May 2017 | AD01 | Registered office address changed from Unit 5a No 8 Maxwell Street Belfast BT12 5FB to 1 Chater Street Belfast BT4 1BL on 24 May 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2016 | RT01 | Administrative restoration application | |
19 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued |