- Company Overview for AA CITY FLORISTS LTD (08266084)
- Filing history for AA CITY FLORISTS LTD (08266084)
- People for AA CITY FLORISTS LTD (08266084)
- More for AA CITY FLORISTS LTD (08266084)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2018 | DS01 | Application to strike the company off the register | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | AD01 | Registered office address changed from 36 Sunbridge Road Bradford West Yorkshire BD1 2AA to 32 Rebecca Street Bradford BD1 2RY on 18 November 2016 | |
31 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
01 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2014 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr Akhlaq Ahmed on 8 May 2014 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2013 | AP01 | Appointment of Mr Akhlaq Ahmed as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Mohammed Riaz as a director | |
15 May 2013 | AP03 | Appointment of Mr Akhlaq Ahmed as a secretary | |
01 May 2013 | AD01 | Registered office address changed from 18 Mannheim Road Bradford BD9 5DX England on 1 May 2013 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Riaz Mohammed on 30 October 2012 | |
24 Oct 2012 | NEWINC | Incorporation |