- Company Overview for THE INTERIORS GROUP LIMITED (02971656)
- Filing history for THE INTERIORS GROUP LIMITED (02971656)
- People for THE INTERIORS GROUP LIMITED (02971656)
- Charges for THE INTERIORS GROUP LIMITED (02971656)
- Insolvency for THE INTERIORS GROUP LIMITED (02971656)
- More for THE INTERIORS GROUP LIMITED (02971656)
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) |
---|---|---|---|
02 Oct 2024 | WU08 | Removal of liquidator by creditors | |
02 Oct 2024 | WU08 | Removal of liquidator by creditors | |
16 Jul 2024 | WU07 | Progress report in a winding up by the court | |
15 Jul 2024 | AD01 | Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 15 July 2024 | |
15 Jul 2024 | WU04 | Appointment of a liquidator | |
30 Sep 2023 | WU07 | Progress report in a winding up by the court | |
22 Jul 2022 | WU07 | Progress report in a winding up by the court | |
15 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 15 September 2021 | |
03 Aug 2021 | WU07 | Progress report in a winding up by the court | |
22 Jul 2020 | WU07 | Progress report in a winding up by the court | |
26 Jul 2019 | WU07 | Progress report in a winding up by the court | |
14 Dec 2018 | AD01 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 | |
07 Nov 2018 | WU07 | Progress report in a winding up by the court | |
15 Feb 2018 | WU07 | Progress report in a winding up by the court | |
21 Aug 2016 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 21 August 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 19 July 2016 | |
15 Jul 2016 | 4.31 | Appointment of a liquidator | |
15 Jul 2016 | COCOMP | Order of court to wind up | |
11 Feb 2016 | MR01 | Registration of charge 029716560003, created on 29 January 2016 | |
23 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Barry John Anderson as a director on 31 March 2015 |