Advanced company searchLink opens in new window

NAOMI GREGORY INTERIORS LIMITED

Company number 05179458

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2012 DS01 Application to strike the company off the register
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 4,000
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Naomi Ruth Pound on 29 June 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 14/07/09; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Jan 2009 288c Director's change of particulars / naomi pound / 28/01/2009
23 Oct 2008 288b Appointment terminate, secretary nicholas silbermann-sladek logged form
20 Oct 2008 363a Return made up to 14/07/08; full list of members
20 Oct 2008 288c Director's change of particulars / naomi pound / 25/02/2008
20 Oct 2008 288b Appointment terminated secretary nicholas silbermann-sladek
14 Oct 2008 288b Appointment terminate, director nicholas john silbermann-sladek logged form
20 Feb 2008 363s Return made up to 14/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/08
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007