Advanced company searchLink opens in new window

FLORENCE STAMP COMPANY LIMITED

Company number 00938860

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AD01 Registered office address changed from 11 Eastheath Avenue Wokingham Berkshire RG41 2PP to 8F Millars Brook Molly Millars Lane Wokingham RG41 2AD on 30 September 2019
21 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
24 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
25 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
25 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
04 Jul 2017 PSC07 Cessation of Caron De Vico Orlandini as a person with significant control on 12 June 2017
25 Jun 2017 TM01 Termination of appointment of Caron De Vico Orlandini as a director on 12 June 2017
25 Jun 2017 AP01 Appointment of Mr Giangiacomo Orlandini as a director on 12 June 2017
28 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Jul 2016 CH01 Director's details changed for Caron De Vico Orlandini on 3 July 2016
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
04 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
11 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
17 Jun 2014 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 17 June 2014
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5