Advanced company searchLink opens in new window

INTEREUROPE (FURNITURE) LIMITED

Company number 05917614

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)
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2016
28 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
27 Sep 2018 CS01 Confirmation statement made on 29 August 2017 with no updates
03 Sep 2018 AC92 Restoration by order of the court
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
10 Mar 2015 AD01 Registered office address changed from Unit a2 Precision Business Centre Masons Road Stratford-upon-Avon Warwickshire CV37 9NU to Unit 17 Shottery Brook Office Park Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR on 10 March 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 CH01 Director's details changed for Mr Casper Krogh Olesen on 5 September 2013
10 Sep 2013 CH03 Secretary's details changed for Mr Casper Krogh Olesen on 5 September 2013
10 Sep 2013 AD01 Registered office address changed from 3 Whitehill Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BW England on 10 September 2013
10 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
19 Sep 2012 CH03 Secretary's details changed for Mr Casper Krogh Olesen on 3 September 2012
19 Sep 2012 AD01 Registered office address changed from Unit 5 Cutlers Business Park Wootton Wawen Henley-in-Arden West Midlands B95 6DJ United Kingdom on 19 September 2012
19 Sep 2012 CH01 Director's details changed for Mr Casper Krogh Olesen on 3 September 2012
19 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders