About

Registered Number: 07322862
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: 48 Union Street, Hyde, SK14 1ND,

 

Founded in 2010, Verve Floral Design Ltd has its registered office in Hyde, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUER, Margaret Elizabeth 22 July 2010 - 1
GREGORY, Lesley 22 July 2010 - 1
WILLIAMS, Craig 11 January 2011 - 1
DAY, Lesley May 22 July 2010 13 December 2010 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Lesley 11 January 2011 - 1
DAY, Lesley May 22 July 2010 13 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 27 April 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 11 September 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AP03 - Appointment of secretary 17 January 2011
AD01 - Change of registered office address 17 January 2011
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.