- Company Overview for FLORABAY TRADING LIMITED (06875931)
- Filing history for FLORABAY TRADING LIMITED (06875931)
- People for FLORABAY TRADING LIMITED (06875931)
- Charges for FLORABAY TRADING LIMITED (06875931)
- More for FLORABAY TRADING LIMITED (06875931)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2014 | DS01 | Application to strike the company off the register | |
18 Apr 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
12 Mar 2012 | AA | Full accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
15 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
10 May 2010 | AD01 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 10 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Bharat Laxmidas Suchak on 13 April 2010 | |
07 May 2010 | CH03 | Secretary's details changed for Anurita Bharat Davda on 13 April 2010 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jun 2009 | CERTNM | Company name changed florabay LIMITED\certificate issued on 10/06/09 | |
27 Apr 2009 | 88(2) | Ad 17/04/09\gbp si 999@1=999\gbp ic 1/1000\ | |
27 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
27 Apr 2009 | 288a | Secretary appointed anurita bharat davda | |
27 Apr 2009 | 288a | Director appointed bharat laxmidas suchak | |
17 Apr 2009 | 288b | Appointment terminated director barbara kahan | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 788-790 finchley road london NW11 7TJ | |
13 Apr 2009 | NEWINC | Incorporation |