12 March 2024 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 January 2024 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 74 Gloucester Court Kew Road Richmond TW9 3EA on 2 January 2024 | 1 page |
---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates | 3 pages |
---|
31 January 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | 1 page |
---|
11 November 2022 | Total exemption full accounts made up to 28 February 2022 | 10 pages |
---|
19 October 2022 | Termination of appointment of Edwin Harrell as a director on 13 October 2022 | 1 page |
---|
22 August 2022 | Confirmation statement made on 12 July 2022 with updates | 5 pages |
---|
16 June 2022 | Company name changed flovate group LIMITED\certificate issued on 16/06/22 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2022-06-15
| 3 pages |
---|
27 May 2022 | Second filing of a statement of capital following an allotment of shares on 24 March 2022 | 4 pages |
---|
26 May 2022 | Second filing of a statement of capital following an allotment of shares on 24 March 2022 | 4 pages |
---|
25 May 2022 | Statement of capital following an allotment of shares on 24 March 2022 - ANNOTATION Clarification a second filed SH01 was registered on 26/05/2022 and again on the 27/05/2022.
| 3 pages |
---|
5 April 2022 | Cessation of Rupert James Graham Lowe as a person with significant control on 24 March 2022 | 1 page |
---|
5 April 2022 | Appointment of Mr Henry Alistair Croydon as a director on 24 March 2022 | 2 pages |
---|
5 April 2022 | Termination of appointment of Rupert James Graham Lowe as a director on 24 March 2022 | 1 page |
---|
5 April 2022 | Cessation of Winterton Capital Limited as a person with significant control on 24 March 2022 | 1 page |
---|
5 April 2022 | Cessation of Edwin Harrell as a person with significant control on 24 March 2022 | 1 page |
---|
5 April 2022 | Notification of Microensure (Uk) Ltd as a person with significant control on 24 March 2022 | 2 pages |
---|
20 October 2021 | Total exemption full accounts made up to 28 February 2021 | 11 pages |
---|
18 October 2021 | Confirmation statement made on 28 September 2021 with no updates | 3 pages |
---|
21 December 2020 | Confirmation statement made on 28 September 2020 with no updates | 3 pages |
---|
9 April 2020 | Total exemption full accounts made up to 28 February 2020 | 10 pages |
---|
30 January 2020 | Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019 | 1 page |
---|
8 October 2019 | Confirmation statement made on 28 September 2019 with updates | 5 pages |
---|
3 July 2019 | Total exemption full accounts made up to 28 February 2019 | 9 pages |
---|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019 | 3 pages |
---|
27 March 2019 | Previous accounting period extended from 30 September 2018 to 28 February 2019 | 1 page |
---|
26 March 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-03-19
| 3 pages |
---|
9 November 2018 | Confirmation statement made on 28 September 2018 with updates | 5 pages |
---|
31 August 2018 | Notification of Rupert James Graham Lowe as a person with significant control on 20 November 2017 | 2 pages |
---|
31 August 2018 | Change of details for Edwin Harrell as a person with significant control on 20 November 2017 | 2 pages |
---|
31 August 2018 | Notification of Winterton Capital Limited as a person with significant control on 20 November 2017 | 2 pages |
---|
5 April 2018 | Statement of capital following an allotment of shares on 30 November 2017 | 3 pages |
---|
22 January 2018 | Appointment of Mr Justin Zak Gerald Dewinter as a director on 20 November 2017 | 2 pages |
---|
22 January 2018 | Statement of capital following an allotment of shares on 20 November 2017 | 3 pages |
---|
22 January 2018 | Statement of capital following an allotment of shares on 20 November 2017 | 3 pages |
---|
22 January 2018 | Appointment of Mr Rupert James Graham Lowe as a director on 20 November 2017 | 2 pages |
---|
22 January 2018 | Appointment of Mr Rupert James Graham Lowe as a director on 20 November 2017 | 2 pages |
---|
22 January 2018 | Appointment of Mr Justin Zak Gerald Dewinter as a director on 20 November 2017 | 2 pages |
---|
29 September 2017 | Incorporation Statement of capital on 2017-09-29 | 24 pages |
---|
29 September 2017 | Incorporation Statement of capital on 2017-09-29 | 24 pages |
---|