Advanced company searchLink opens in new window

FLOURISH MAKE UP LTD

Company number 05494679

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)
24 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
29 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 29 July 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
26 Nov 2018 600 Appointment of a voluntary liquidator
12 Oct 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 May 2018 AM10 Administrator's progress report
23 Jan 2018 TM01 Termination of appointment of Charles Leonard Campbell Stone as a director on 22 January 2018
08 Jan 2018 AM07 Result of meeting of creditors
09 Dec 2017 AM03 Statement of administrator's proposal
30 Nov 2017 AM02 Statement of affairs with form AM02SOA
10 Nov 2017 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 1st Floor 26-28 Bedford Row London WC1R 4HE on 10 November 2017
07 Nov 2017 AM01 Appointment of an administrator
23 Oct 2017 AD01 Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames KT1 2JW to 1st Floor 26-28 Bedford Row London WC1R 4HE on 23 October 2017
10 Oct 2017 TM02 Termination of appointment of Annabel Domenica Jardella as a secretary on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of Annabel Domenica Jardella as a director on 10 October 2017
20 Apr 2017 CH01 Director's details changed for Annabel Domenica Jardella on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Annabel Domenica Jardella on 20 April 2017
04 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
13 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 142
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 127