Advanced company searchLink opens in new window

AALSMEER FLOWERS LIMITED

Company number 07906903

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
08 Mar 2021 PSC01 Notification of Niraya Packianathan as a person with significant control on 19 August 2020
08 Mar 2021 AP01 Appointment of Ms Niraya Packianathan as a director on 21 August 2020
08 Mar 2021 TM01 Termination of appointment of Gengatharan Rajasingham as a director on 19 August 2020
08 Mar 2021 PSC07 Cessation of Gengatharan Rajasingham as a person with significant control on 19 August 2020
13 Aug 2020 PSC01 Notification of Gengatharan Rajasingham as a person with significant control on 10 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 TM01 Termination of appointment of Niraya Packianathan as a director on 10 August 2020
13 Aug 2020 PSC07 Cessation of Niraya Packianathan as a person with significant control on 10 August 2020
16 Jul 2020 AP01 Appointment of Mr Gengatharan Rajasingham as a director on 1 July 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
15 Apr 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from Unit 10 the Metro Centre Rennels Way Isleworth TW7 6NJ to 163 Arundel Drive Harrow HA2 8PW on 15 April 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2018 AD02 Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road New Barnet EN4 8RR
26 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
21 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
17 Mar 2017 CS01 Confirmation statement made on 12 January 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100