About

Registered Number: 06453479
Date of Incorporation: 14/12/2007 (16 years and 3 months ago)
Company Status: Active
Registered Address: 3 St. Birinus, Flackwell Heath, High Wycombe, HP10 9DJ,

 

Based in High Wycombe, Floweressence Cgh Ltd was founded on 14 December 2007. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MK COMPANIES 12 October 2009 01 January 2011 1
NEWCO COMPANY SERVICES 01 May 2008 12 October 2009 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 31 January 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 30 September 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
CS01 - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 04 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 15 October 2009
AP04 - Appointment of corporate secretary 12 October 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
MEM/ARTS - N/A 25 January 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.