- Company Overview for FIELD & FLOWER LIMITED (07183445)
- Filing history for FIELD & FLOWER LIMITED (07183445)
- People for FIELD & FLOWER LIMITED (07183445)
- Charges for FIELD & FLOWER LIMITED (07183445)
- More for FIELD & FLOWER LIMITED (07183445)
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) |
---|---|---|---|
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 10 May 2011
|
|
11 Jan 2012 | SH02 | Sub-division of shares on 10 May 2011 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 |
Annual return made up to 9 March 2011 with full list of shareholders
|
|
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2010 | TM01 | Termination of appointment of Cameron Sunter as a director | |
29 Mar 2010 | TM02 | Termination of appointment of Laytons Secretaries Limited as a secretary | |
16 Mar 2010 | AD01 | Registered office address changed from , Carmelite, 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 16 March 2010 | |
16 Mar 2010 | AP01 | Appointment of James William Robert Mansfield as a director | |
16 Mar 2010 | AP01 | Appointment of James Richmond John Flower as a director | |
09 Mar 2010 | NEWINC | Incorporation |