Advanced company searchLink opens in new window

VECTRA INTERIOR DESIGN LIMITED

Company number 05863441

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2010 TM01 Termination of appointment of Stephen Ward as a director
18 Nov 2010 CERTNM Company name changed astounding interiors LIMITED\certificate issued on 18/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-04
05 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 2
05 Jul 2010 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG on 5 July 2010
11 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Jul 2009 363a Return made up to 30/06/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
25 Sep 2008 AA Total exemption small company accounts made up to 30 June 2007
03 Sep 2008 363a Return made up to 30/06/08; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from 27 medway court aylesford kent ME20 7QN
30 Jul 2007 363a Return made up to 30/06/07; full list of members
13 Jul 2007 287 Registered office changed on 13/07/07 from: 3 queen street ashford kent TN23 1RF
08 May 2007 288b Director resigned
19 Dec 2006 288a New director appointed
20 Jul 2006 288a New director appointed
20 Jul 2006 288a New secretary appointed
20 Jul 2006 287 Registered office changed on 20/07/06 from: 18 canterbury road whitstable kent CT5 4EY
20 Jul 2006 288b Director resigned
20 Jul 2006 288b Secretary resigned
30 Jun 2006 NEWINC Incorporation