This company is commonly known as Interflora Group Limited. The company was founded 19 years ago and was given the registration number 05353312. The firm's registered office is in SLEAFORD. You can find them at Interflora House, Watergate, Sleaford, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | INTERFLORA GROUP LIMITED |
---|---|---|
Company Number | : | 05353312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2005 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Interflora House, Watergate, Sleaford, Lincolnshire, NG34 7TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Interflora House, Watergate, Sleaford, NG34 7TB | Secretary | 31 July 2019 | Active |
Interflora House, Watergate, Sleaford, NG34 7TB | Director | 31 May 2019 | Active |
Interflora House, Watergate, Sleaford, NG34 7TB | Director | 31 May 2019 | Active |
Interflora House, Watergate, Sleaford, NG34 7TB | Director | 31 May 2019 | Active |
Interflora House, Watergate, Sleaford, NG34 7TB | Secretary | 31 May 2019 | Active |
Interflora House, Watergate, Sleaford, NG34 7TB | Secretary | 26 March 2009 | Active |
13 Davies Road, West Bridgford, Nottingham, NG2 5JE | Secretary | 07 February 2005 | Active |
3113 Woodcreek Drive, Downers Grove, United States Of America, | Secretary | 31 July 2006 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Secretary | 04 February 2005 | Active |
Interflora House, Watergate, Sleaford, NG34 7TB | Director | 26 March 2009 | Active |
Suite 2000 11111, Santa Monica Boulevard, Los Angeles, United States Of America, | Director | 31 July 2006 | Active |
21301 Burbank Blvd, Woodland Hills, United States, | Director | 26 August 2008 | Active |
Interflora House, Watergate, Sleaford, NG34 7TB | Director | 26 March 2009 | Active |
13 Davies Road, West Bridgford, Nottingham, NG2 5JE | Director | 07 February 2005 | Active |
55 Colmore Row, Birmingham, B3 2AS | Director | 04 February 2005 | Active |
Mill House Farm, Barkston Road Marston, Grantham, NG21 2HN | Director | 07 February 2005 | Active |
3113 Woodcreek Drive, Downers Grove, United States Of America, | Director | 31 July 2006 | Active |
Interflora Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Interflora House, Interflora House, Sleaford, United Kingdom, NG34 7TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-29 | Dissolution | Dissolution application strike off company. | Download |
2020-11-04 | Capital | Legacy. | Download |
2020-11-04 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-04 | Insolvency | Legacy. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Appoint person secretary company with name date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-06-13 | Officers | Appoint person secretary company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type full. | Download |
2016-03-18 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.