Advanced company searchLink opens in new window

FLORESCENCE LIMITED

Company number 04677181

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)
16 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 12 November 2021
12 Nov 2021 LIQ02 Statement of affairs
12 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-04
12 Nov 2021 600 Appointment of a voluntary liquidator
18 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
06 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018
22 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
04 Mar 2016 TM02 Termination of appointment of Renate Wedgwood as a secretary on 6 April 2015
04 Mar 2016 CH01 Director's details changed for Miss Sabine Maurer on 4 March 2016
24 Feb 2016 CH01 Director's details changed for Miss Sabine Maurer on 24 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015