LAURA KUY FLOWERS LTD

Swift House, Ground Floor Swift House, Ground Floor, Chelmsford, CM1 1GU, Essex
StatusDISSOLVED
Company No.09522533
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution11 Aug 2020
Years3 years, 10 months, 2 days

SUMMARY

LAURA KUY FLOWERS LTD is an dissolved private limited company with number 09522533. It was incorporated 9 years, 2 months, 12 days ago, on 01 April 2015 and it was dissolved 3 years, 10 months, 2 days ago, on 11 August 2020. The company address is Swift House, Ground Floor Swift House, Ground Floor, Chelmsford, CM1 1GU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

New address: Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Old address: 1 Falcon Park Luckyn Lane Basildon Essex SS14 3AL England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: 446 Joseph Street London E3 4AT United Kingdom

New address: 1 Falcon Park Luckyn Lane Basildon Essex SS14 3AL

Change date: 2018-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Jane Kuy

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Laura Jane Kuy

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Laura Jane Kuy

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNITEC LIMITED

ABERCANAID,MID GLAMORGAN,CF48 1UX

Number:00587472
Status:ACTIVE
Category:Private Limited Company

ARCHITECTURAL SERVICES (NW) LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:07896042
Status:ACTIVE
Category:Private Limited Company

MIKES HOME AND GARDEN LTD

THE OLD WINE VAULTS,TUNBRIDGE WELLS,TN4 8BB

Number:11846883
Status:ACTIVE
Category:Private Limited Company

OKITE LIMITED

3 KESWICK GARDENS,PURFLEET,RM19 1PJ

Number:10448211
Status:ACTIVE
Category:Private Limited Company

P J CHAFFIN LIMITED

CHAPTER HOUSE PRIESTHAWES FARM,POLEGATE,BN26 6QU

Number:05883973
Status:ACTIVE
Category:Private Limited Company

PULLMAN VIADUCT LIMITED

22 HOWE DRIVE,BUCKINGHAMSHIRE,HP9 2BG

Number:06267221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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