FLO & DANI LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Registered office address changed from 54 Grantley Street Wakefield WF1 4LA to First Floor 243a Roundhay Road Leeds LS8 4HS on 2021-09-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DISS40 (DISS40(SOAD))

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

17/10/2017 October 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/2015 October 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 26 GREENWOOD CRESCENT SHEFFIELD S9 4HF UNITED KINGDOM

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

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

View Accounts

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information