- Company Overview for CAY FLOWERS LTD. (07613729)
- Filing history for CAY FLOWERS LTD. (07613729)
- People for CAY FLOWERS LTD. (07613729)
- More for CAY FLOWERS LTD. (07613729)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Sep 2017 | DS01 | Application to strike the company off the register | |
01 Aug 2017 | PSC01 | Notification of Zdenek Lank as a person with significant control on 6 April 2016 | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
12 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
27 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 5 October 2012 | |
05 Oct 2012 | AP01 | Appointment of Andreas Papasiantis as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Christina Van Den Berg as a director | |
29 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders |