FLOWER FASHION EMBROIDERY CO., LTD



Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 35 IVOR PLACE LOWER GROUND LONDON NW1 6EA ENGLAND

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

19/01/1719 January 2017 SECRETARY APPOINTED JIANBO ZHOU

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document



04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

04/02/164 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK SECRETARIAL SERVICES LIMITED / 12/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 75 WESTMORELAND AVENUE WELLING LONDON DA16 2QB

View Document

30/12/1430 December 2014 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

30/12/1430 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JIANBO ZHOU / 10/01/2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 419 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3LB UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 30 IRONMONGERS PLACE LONDON E14 9YD UNITED KINGDOM

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company