- Company Overview for FRESH INTERIORS LIMITED (01900446)
- Filing history for FRESH INTERIORS LIMITED (01900446)
- People for FRESH INTERIORS LIMITED (01900446)
- Charges for FRESH INTERIORS LIMITED (01900446)
- More for FRESH INTERIORS LIMITED (01900446)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2021 | DS01 | Application to strike the company off the register | |
28 Jan 2021 | PSC04 | Change of details for Mr Jeremy Paul Hopkins as a person with significant control on 19 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 28 January 2021 | |
28 Jan 2021 | PSC05 | Change of details for Cannon Davis Commercial Interiors Ltd as a person with significant control on 19 January 2021 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Jeremy Paul Hopkins on 19 January 2021 | |
28 Jan 2021 | CH03 | Secretary's details changed for Mr Jeremy Paul Hopkins on 19 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Benjamin David Banks Hankin as a director on 28 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | PSC01 | Notification of Jeremy Hopkins as a person with significant control on 9 November 2016 | |
23 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH01 | Director's details changed for Jeremy Paul Hopkins on 16 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Benjamin David Banks Hankin on 16 October 2015 | |
16 Oct 2015 | CH03 | Secretary's details changed for Jeremy Paul Hopkins on 16 October 2015 |