- Company Overview for MM LITTLE FLOWERS LIMITED (10497205)
- Filing history for MM LITTLE FLOWERS LIMITED (10497205)
- People for MM LITTLE FLOWERS LIMITED (10497205)
- More for MM LITTLE FLOWERS LIMITED (10497205)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2020 | PSC07 | Cessation of Deborah Margaret Rowland as a person with significant control on 4 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Deborah Margaret Rowland as a director on 4 May 2020 | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2018 | DS01 | Application to strike the company off the register | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Nov 2018 | PSC07 | Cessation of Claudia Lesley-Jane Dumas as a person with significant control on 16 November 2018 | |
16 Nov 2018 | PSC01 | Notification of Deborah Margaret Rowland as a person with significant control on 16 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Claudia Lesley-Jane Dumas as a director on 16 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Miss Deborah Margaret Rowland as a director on 16 November 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mrs Claudia Lesley-Jane Dumas on 30 August 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mrs Claudia Lesley-Jane Dumas as a person with significant control on 30 August 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Claudia Lesley-Jane Banks on 12 July 2018 | |
05 Sep 2018 | PSC04 | Change of details for Claudia Lesley-Jane Banks as a person with significant control on 12 July 2018 | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
26 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 26 July 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|