Advanced company searchLink opens in new window

CELIA JAMES INTERIORS LTD

Company number 04601796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 DS01 Application to strike the company off the register
25 Aug 2017 AA Total exemption small company accounts made up to 26 November 2016
30 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
28 Nov 2016 AD01 Registered office address changed from 10 Laundress Lane Evering Road London N16 7BQ England to 220 Richmond Road London E11 4DA on 28 November 2016
30 Aug 2016 AD01 Registered office address changed from 220 Richmond Road London E11 4DA England to 10 Laundress Lane Evering Road London N16 7BQ on 30 August 2016
26 Aug 2016 AA Total exemption small company accounts made up to 26 November 2015
29 Feb 2016 AD01 Registered office address changed from 10 Laundress Lane Evering Road London N16 7BQ to 220 Richmond Road London E11 4DA on 29 February 2016
07 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 CH03 Secretary's details changed for Mr Oliver John Vicary Moira on 9 March 2015
25 Nov 2015 AA01 Current accounting period extended from 26 May 2015 to 26 November 2015
30 Jan 2015 AA Total exemption small company accounts made up to 26 May 2014
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
21 Feb 2014 AA Total exemption small company accounts made up to 26 May 2013
22 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 Jan 2014 CH01 Director's details changed for Ms Celia Elizabeth James on 21 January 2014
22 Jan 2014 AD01 Registered office address changed from 60 Blantyre Tower World's End Estate London SW10 0EH on 22 January 2014
25 Feb 2013 AA Total exemption small company accounts made up to 26 May 2012
17 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 26 May 2011
07 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 26 May 2010
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
17 Feb 2010 AA Total exemption small company accounts made up to 26 May 2009