Advanced company searchLink opens in new window

NETFLOWER MANAGEMENT LTD.

Company number 07663475

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 8 June 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 CH04 Secretary's details changed for Companies24 Ltd. on 1 November 2020
24 Nov 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
24 Nov 2020 AD01 Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 CH04 Secretary's details changed for Companies24 Ltd. on 20 September 2019
26 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2019 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 September 2019
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 PSC07 Cessation of Patrick Penn as a person with significant control on 15 July 2017
09 Aug 2017 PSC07 Cessation of Sven Ferber as a person with significant control on 15 July 2017
09 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
09 Aug 2017 PSC01 Notification of Patrick Penn as a person with significant control on 15 July 2017
09 Aug 2017 PSC01 Notification of Sven Ferber as a person with significant control on 15 July 2017
07 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
21 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates