Advanced company searchLink opens in new window

NEW FLOWER'S LIMITED

Company number 04457104

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
01 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
02 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
23 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
15 Nov 2019 AD01 Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 1st Floor 156 Cromwell Road London SW7 4EF on 15 November 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
30 Jun 2017 PSC01 Notification of Julie Roullot as a person with significant control on 6 April 2016
17 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Mar 2016 TM02 Termination of appointment of Edith Roullot as a secretary on 2 March 2016
10 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
06 Jul 2015 AD01 Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
03 Jul 2015 AD01 Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015