- Company Overview for FLORESCENCE LIMITED (04677181)
- Filing history for FLORESCENCE LIMITED (04677181)
- People for FLORESCENCE LIMITED (04677181)
- Insolvency for FLORESCENCE LIMITED (04677181)
- More for FLORESCENCE LIMITED (04677181)
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
|
|
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
|
|
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 |