Signature Flowers Ltd was registered on 25 August 2009 and has its registered office in Wimborne, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There is only one director listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBBINS, Kim Maria | 25 August 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 16 June 2020 | |
DS01 - Striking off application by a company | 08 June 2020 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 16 September 2015 | |
CH03 - Change of particulars for secretary | 04 August 2015 | |
AD01 - Change of registered office address | 03 August 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 27 August 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AA01 - Change of accounting reference date | 23 May 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 19 November 2009 | |
NEWINC - New incorporation documents | 25 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 November 2009 | Outstanding |
N/A |