About

Registered Number: 06474292
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Based in London, Ski Floralie Ltd was registered on 16 January 2008, it's status at Companies House is "Active". We don't currently know the number of employees at Ski Floralie Ltd. There is one director listed for Ski Floralie Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATTS, Tanya Lorraine 15 June 2009 06 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 January 2020
TM02 - Termination of appointment of secretary 15 November 2019
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 22 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 15 October 2010
RESOLUTIONS - N/A 14 July 2010
CC04 - Statement of companies objects 14 July 2010
MEM/ARTS - N/A 14 July 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 14 October 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
CERTNM - Change of name certificate 10 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
225 - Change of Accounting Reference Date 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
287 - Change in situation or address of Registered Office 27 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.