54 FLORAL CLOTHING LIMITED

08744192
FLAT 905 THE ASTLEY APARTMENTS BUILDING 61 HOULDSWORTH STREET MANCHESTER M1 2FA

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 2 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 2 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Stuart Pearce) 2 Buy now
02 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 accounts Annual Accounts 2 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 3 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 3 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
09 Jul 2015 accounts Annual Accounts 3 Buy now
12 Nov 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 officers Termination of appointment of director (Ceri John) 1 Buy now
03 Oct 2014 officers Appointment of director (Mr Stuart Pearce) 2 Buy now
03 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2013 incorporation Incorporation Company 26 Buy now