FLOURISH PRODUCTION LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES JACKSON / 10/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM CARE OF A&L CHECKNET HOUSE 153 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ

View Document

14/08/1414 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES JACKSON / 01/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR NILESH VADHER

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1128 July 2011 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