FLEURITA INVESTMENTS LIMITED - PINNER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-11-19 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type total exemption small. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Address. New address: C/O Jon Avol - Waterfords 204 Field End Road Pinner HA5 1rd. Old address: C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE. Change date: 2016-09-12. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Address. Old address: 33 Cranford Drive Hayes Middlesex UB3 4LB England. New address: C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE. Change date: 2015-09-22. 2015-09-22 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Address. Change date: 2015-02-12. Old address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN. New address: 33 Cranford Drive Hayes Middlesex UB3 4LB. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Officers. Termination date: 2014-09-01. Officer name: Mark Ablitt. 2015-01-08 View Report
Officers. Officer name: Marios Lourides. Termination date: 2014-09-01. 2015-01-08 View Report
Officers. Appointment date: 2014-07-13. Officer name: Mr. Olaf James Nixon. 2014-10-14 View Report
Officers. Officer name: Mr. Paul Kinnersley Nixon. Appointment date: 2014-07-13. 2014-10-14 View Report
Accounts. Accounts type total exemption small. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-05-25 View Report
Annual return. With made up date full list shareholders. 2011-10-22 View Report
Accounts. Accounts type total exemption small. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2010-09-18 View Report
Accounts. Accounts type total exemption small. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Accounts. Accounts type total exemption small. 2009-08-04 View Report
Gazette. Gazette filings brought up to date. 2009-06-16 View Report
Annual return. Legacy. 2009-06-15 View Report
Officers. Description: Director's change of particulars / marios lourides / 01/07/2008. 2009-06-15 View Report
Gazette. Gazette notice compulsary. 2009-05-19 View Report
Accounts. Accounts type dormant. 2008-05-07 View Report
Address. Description: Registered office changed on 01/05/2008 from canada house, 272 field end road eastcote ruislip middlesex HA4 9NA. 2008-05-01 View Report
Accounts. Accounts type dormant. 2008-04-05 View Report
Annual return. Legacy. 2008-04-05 View Report
Annual return. Legacy. 2007-01-17 View Report
Officers. Description: Secretary resigned. 2005-09-13 View Report
Incorporation. Incorporation company. 2005-09-13 View Report