- Company Overview for SAFFRON INTERIOR ARTS LIMITED (04830742)
- Filing history for SAFFRON INTERIOR ARTS LIMITED (04830742)
- People for SAFFRON INTERIOR ARTS LIMITED (04830742)
- More for SAFFRON INTERIOR ARTS LIMITED (04830742)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
16 Jun 2015 | AD01 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 16 June 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | CH01 | Director's details changed for Caroline Naomi Shamash on 19 July 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 | |
26 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2011 | |
26 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2010 | |
23 Jul 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
|
|
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 |
Annual return made up to 11 July 2011 with full list of shareholders
|
|
26 Jul 2011 | CH01 | Director's details changed for Caroline Naomi Shamash on 11 July 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
|
|
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |