THE ONLY WAY IS FLOWERS LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
03/04/253 April 2025 | Application to strike the company off the register |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Total exemption full accounts made up to 2025-02-28 |
06/03/256 March 2025 | Previous accounting period shortened from 2025-04-30 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/02/246 February 2024 | Registered office address changed from 579 Lea Bridge Road London E10 6AS England to 579 Lea Bridge Road London E10 6AJ on 2024-02-06 |
26/01/2426 January 2024 | Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU England to 579 Lea Bridge Road London E10 6AS on 2024-01-26 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
02/01/242 January 2024 | Registered office address changed from 579 Lea Bridge Road London E10 6AJ England to 147 Cranbrook Road Ilford IG1 4PU on 2024-01-02 |
19/12/2319 December 2023 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to 579 Lea Bridge Road London E10 6AJ on 2023-12-19 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Notification of Cilem Fadil as a person with significant control on 2022-10-01 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
20/10/2220 October 2022 | Cessation of Hassan Ali as a person with significant control on 2022-10-01 |
20/10/2220 October 2022 | Appointment of Ms Cilem Fadil as a director on 2022-10-01 |
20/10/2220 October 2022 | Termination of appointment of Hassan Ali as a director on 2022-10-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
26/07/2126 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/12/2029 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CILEM FADIL |
16/02/1816 February 2018 | DIRECTOR APPOINTED MR HASSAN ALI |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN ALI |
16/02/1816 February 2018 | CESSATION OF CILEM FADIL AS A PSC |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/12/1529 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/11/1221 November 2012 | DIRECTOR APPOINTED MISS CILEM FADIL |
21/11/1221 November 2012 | CURRSHO FROM 30/11/2013 TO 31/10/2013 |
21/11/1221 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
19/11/1219 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/11/1219 November 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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