Margarets Florists Ltd was registered on 20 June 2000 with its registered office in Norwich. We do not know the number of employees at this business. There are no directors listed for this company at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 September 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 05 June 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 01 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 November 2017 | |
DS01 - Striking off application by a company | 15 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 October 2017 | |
AA - Annual Accounts | 25 October 2017 | |
DISS16(SOAS) - N/A | 13 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AA01 - Change of accounting reference date | 07 August 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AA01 - Change of accounting reference date | 24 November 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 06 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2004 | |
363s - Annual Return | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
AA - Annual Accounts | 10 February 2003 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 13 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 04 July 2000 | |
RESOLUTIONS - N/A | 23 June 2000 | |
RESOLUTIONS - N/A | 23 June 2000 | |
RESOLUTIONS - N/A | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
NEWINC - New incorporation documents | 20 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2000 | Outstanding |
N/A |