FLAMINGO HORTICULTURE LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Steven John Nuttall as a director on 2025-04-24

View Document

15/08/2415 August 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

02/05/242 May 2024 Registration of charge 097095860005, created on 2024-04-26

View Document

02/02/242 February 2024 Appointment of Mr Steven John Nuttall as a director on 2024-02-01

View Document

03/01/243 January 2024 Termination of appointment of Peter Matthew Mason as a director on 2023-12-31

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

05/09/235 September 2023 Appointment of Mrs Olivia Su Streatfeild as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of William John Showalter as a director on 2023-08-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

11/10/2211 October 2022 Statement of capital on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2022-01-01

View Document

21/09/2221 September 2022

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Audit exemption subsidiary accounts made up to 2021-01-02

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

05/10/215 October 2021 Appointment of Mr David Zeri James as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Andrew Donald Stickland as a director on 2021-09-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / ZARA UK MIDCO 2 LTD / 21/02/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS OLIVIA STREATFEILD

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

20/04/1820 April 2018 SAIL ADDRESS CREATED

View Document

20/04/1820 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/03/188 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 097095860002

View Document

19/02/1819 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 209704.25

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097095860003

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097095860001

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097095860004

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097095860003

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA UK MIDCO 2 LTD

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR RODGER R KROUSE / 06/04/2016

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR RODGER R KROUSE / 06/04/2016

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARC J LEDER / 06/04/2016

View Document

17/07/1717 July 2017 CESSATION OF RODGER R KROUSE AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF MARC J LEDER AS A PSC

View Document

13/12/1613 December 2016 19/11/15 STATEMENT OF CAPITAL GBP 200000

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARTIN JOHN HUDSON

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DACCUS

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED ZARA UK ACQUICO LIMITED CERTIFICATE ISSUED ON 27/01/16

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 1ST FLOOR 2 PARK STREET LONDON W1K 2HX UNITED KINGDOM

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR RICHARD CAPALDI

View Document

14/01/1614 January 2016 PREVEXT FROM 29/12/2015 TO 31/12/2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097095860002

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097095860001

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/1529 July 2015 CURRSHO FROM 31/07/2016 TO 29/12/2015

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