- Company Overview for AUCTION DIRECT FLOWERS (RETAIL) LIMITED (09758377)
- Filing history for AUCTION DIRECT FLOWERS (RETAIL) LIMITED (09758377)
- People for AUCTION DIRECT FLOWERS (RETAIL) LIMITED (09758377)
- Registers for AUCTION DIRECT FLOWERS (RETAIL) LIMITED (09758377)
- More for AUCTION DIRECT FLOWERS (RETAIL) LIMITED (09758377)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2017 | DS01 | Application to strike the company off the register | |
16 Mar 2017 | AD01 | Registered office address changed from Flat 2 Aveley Lane Farnham Surrey GU9 8PN England to 9 Vicarage Lane the Bourne Farnham Surrey GU9 8HN on 16 March 2017 | |
29 Dec 2016 | TM01 | Termination of appointment of Paul Cunningham as a director on 25 November 2016 | |
13 Jul 2016 | CH03 | Secretary's details changed for Mr Paul Cunningham on 12 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Langlands Netherhampton Salisbury SP2 8PU United Kingdom to Flat 2 Aveley Lane Farnham Surrey GU9 8PN on 12 July 2016 | |
12 Jul 2016 | AP03 | Appointment of Mr Andrew Cunningham as a secretary on 12 July 2016 | |
12 Jul 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Jul 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
12 Jul 2016 | EH01 | Elect to keep the directors' register information on the public register | |
12 Jul 2016 | AP01 | Appointment of Mr Andrew Thomas Cunningham as a director on 12 July 2016 | |
02 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-02
|