Advanced company searchLink opens in new window

FLOURISH ARBONNE FOUNDATION

Company number 08375803

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2023 PSC04 Change of details for Tyler Whitehead as a person with significant control on 1 July 2023
06 Jul 2023 PSC04 Change of details for Ms Victoria Mary Beckett as a person with significant control on 1 July 2023
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
16 Nov 2022 TM01 Termination of appointment of Victoria Mary Beckett as a director on 31 July 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 TM01 Termination of appointment of Fabienne Martine Smolinski as a director on 17 December 2021
12 Apr 2022 PSC01 Notification of Tyler Whitehead as a person with significant control on 26 April 2021
12 Apr 2022 PSC07 Cessation of Jean-David Schwartz as a person with significant control on 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 AP01 Appointment of Tyler Whitehead as a director on 26 April 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
05 Nov 2020 TM01 Termination of appointment of Kelli Maree Read as a director on 29 October 2020
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 AP01 Appointment of Ms Fabienne Martine Smolinski as a director on 29 July 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
11 Jan 2020 PSC01 Notification of Jean-David Schwartz as a person with significant control on 11 December 2019
11 Jan 2020 PSC07 Cessation of Katherine Stagaman Zanotti as a person with significant control on 29 May 2018
07 Jan 2020 MA Memorandum and Articles of Association
05 Jan 2020 AP01 Appointment of Mrs Kelly Lloyd-Sanderson as a director on 11 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-01
03 Jan 2020 MISC NE01