FLO DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07301868 |
Category | Private Limited Company |
Incorporated | 01 Jul 2010 |
Age | 13 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 06 Oct 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 May 2018
Action Date: 02 May 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-05-02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-06-17
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Poulter
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allen Craig Thompson
Documents
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
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
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
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
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
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
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
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
Some Companies
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 |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 07233496 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
19 MINTOR CLOSE,LIVERPOOL,L7 2GA
Number: | 11522480 |
Status: | ACTIVE |
Category: | Private Limited Company |