- Company Overview for AALSMEER FLOWERS LIMITED (07906903)
- Filing history for AALSMEER FLOWERS LIMITED (07906903)
- People for AALSMEER FLOWERS LIMITED (07906903)
- More for AALSMEER FLOWERS LIMITED (07906903)
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
|