FLO DESIGN LIMITED

15 Scotland Way 15 Scotland Way, Leeds, LS18 5SQ, United Kingdom
StatusDISSOLVED
Company No.07301868
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age13 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

FLO DESIGN LIMITED is an dissolved private limited company with number 07301868. It was incorporated 13 years, 11 months, 3 days ago, on 01 July 2010 and it was dissolved 1 year, 4 months, 18 days ago, on 17 January 2023. The company address is 15 Scotland Way 15 Scotland Way, Leeds, LS18 5SQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-02

Psc name: Trevor John Poulter

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 02 May 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: Tower Works Globe Road Leeds LS11 5QG

New address: 15 Scotland Way Horsforth Leeds LS18 5SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 15 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-15

Officer name: Mr Allen Craig Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: 15 Queen Square Leeds LS2 8AJ England

Change date: 2014-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: 15 Scotland Way Horsforth Leeds LS18 5SQ England

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-06-17

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Poulter

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Craig Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-19

Officer name: Mr Russell Charles Poulter

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-19

Officer name: Mrs Melanie Sarah Poulter

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-19

Officer name: Mr Russell Charles Poulter

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-13

Old address: 35 Woodnook Drive Cookridge Leeds West Yorks LS16 6PG England

Documents

View document PDF

Incorporation company

Date: 01 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTONE LIMITED PARTNERSHIP

15 BURY WALK,,SW3 6QD

Number:LP011686
Status:ACTIVE
Category:Limited Partnership

GLOBAL CHALLENGE INNOVATIONS LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:07943727
Status:ACTIVE
Category:Private Limited Company

HEXLEY CONSULTING LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:07233496
Status:ACTIVE
Category:Private Limited Company

M DYSON LTD

41 WOOLAM HILL,HULL,HU12 9HJ

Number:09737876
Status:ACTIVE
Category:Private Limited Company

THE GREEN ROADS ALLIANCE LIMITED

SYSTEMS HOUSE BELUNCLE HALT,HOO,ME3 9NT

Number:10604406
Status:ACTIVE
Category:Private Limited Company

THERUMALA HEALTH CARE LTD

19 MINTOR CLOSE,LIVERPOOL,L7 2GA

Number:11522480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source