Advanced company searchLink opens in new window

FLOWERSCORP UK LIMITED

Company number 02933442

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
18 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
13 Mar 2013 CERTNM Company name changed 800 flowers LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Sep 2009 288a Director appointed alvin kwok leung ng
27 May 2009 363a Return made up to 26/05/09; full list of members
27 May 2009 190 Location of debenture register
27 May 2009 353 Location of register of members
27 May 2009 287 Registered office changed on 27/05/2009 from staple court 11 staple inn buildings london WC1V 7QH
21 May 2009 288a Director appointed anthony john rohde
21 May 2009 288b Appointment terminated director james zockoll
21 May 2009 288b Appointment terminated director steven zockoll