Download leads from Nexok and grow your business. Find out more

Fleur Upminster Limited

Documents

Total Documents45
Total Pages221

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off
1 May 2018First Gazette notice for voluntary strike-off
23 April 2018Application to strike the company off the register
23 February 2018Micro company accounts made up to 30 November 2017
16 November 2017Registered office address changed from C/O Fleur Gifts & Homeware 1 Station Road Upminster Essex RM14 2SJ England to 7 Pine Court Upminster Essex RM14 2HT on 16 November 2017
16 November 2017Registered office address changed from C/O Fleur Gifts & Homeware 1 Station Road Upminster Essex RM14 2SJ England to 7 Pine Court Upminster Essex RM14 2HT on 16 November 2017
28 July 2017Micro company accounts made up to 30 November 2016
28 July 2017Micro company accounts made up to 30 November 2016
18 July 2017Confirmation statement made on 12 July 2017 with no updates
18 July 2017Confirmation statement made on 12 July 2017 with no updates
7 August 2016Total exemption small company accounts made up to 30 November 2015
7 August 2016Total exemption small company accounts made up to 30 November 2015
27 July 2016Confirmation statement made on 12 July 2016 with updates
27 July 2016Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Fleur Gifts & Homeware 1 Station Road Upminster Essex RM14 2SJ on 27 July 2016
27 July 2016Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Fleur Gifts & Homeware 1 Station Road Upminster Essex RM14 2SJ on 27 July 2016
27 July 2016Confirmation statement made on 12 July 2016 with updates
10 September 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,000
10 September 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,880
10 September 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,680
10 September 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,000
10 September 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,880
10 September 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,680
10 September 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,000
8 September 2015Total exemption small company accounts made up to 30 November 2014
8 September 2015Total exemption small company accounts made up to 30 November 2014
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
8 April 2014Total exemption small company accounts made up to 30 November 2013
8 April 2014Total exemption small company accounts made up to 30 November 2013
18 March 2014Previous accounting period extended from 31 July 2013 to 30 November 2013
18 March 2014Previous accounting period extended from 31 July 2013 to 30 November 2013
3 October 2013Company name changed 7 pine court LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
3 October 2013Company name changed 7 pine court LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
4 September 2012Director's details changed for Kim Nicholls on 4 September 2012
4 September 2012Director's details changed for Chris Nicholls on 4 September 2012
4 September 2012Director's details changed for Chris Nicholls on 4 September 2012
4 September 2012Director's details changed for Kim Nicholls on 4 September 2012
4 September 2012Director's details changed for Kim Nicholls on 4 September 2012
4 September 2012Director's details changed for Chris Nicholls on 4 September 2012
12 July 2012Incorporation
12 July 2012Incorporation
Sign up now to grow your client base. Plans & Pricing