Advanced company searchLink opens in new window

THE FLOWER TOP VILLAGE LIMITED

Company number 07068627

Filter by category

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 Dec 2014 CH01 Director's details changed for Joan Diana Roselie on 5 May 2014
19 Dec 2014 CH01 Director's details changed for Antonio Spina on 5 May 2014
30 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2014 AD01 Registered office address changed from Suite 101 Arcadia Avenue London N3 2JU to Flat 36 Butterfly Court 16 Acklington Drive London NW9 5QQ on 9 September 2014
08 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
04 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2014 DS01 Application to strike the company off the register
27 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
26 Nov 2013 AA Total exemption full accounts made up to 30 November 2012
15 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
03 Dec 2010 AD02 Register inspection address has been changed
14 May 2010 AP01 Appointment of Joan Diana Roselie as a director
14 May 2010 AP01 Appointment of Antonio Spina as a director
12 Nov 2009 AD01 Registered office address changed from Suite 1 Arcadia Avenue London N3 2JU on 12 November 2009
10 Nov 2009 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 November 2009
10 Nov 2009 TM01 Termination of appointment of Graham Cowan as a director
06 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)