- Company Overview for INTEREUROPE (FURNITURE) LIMITED (05917614)
- Filing history for INTEREUROPE (FURNITURE) LIMITED (05917614)
- People for INTEREUROPE (FURNITURE) LIMITED (05917614)
- More for INTEREUROPE (FURNITURE) LIMITED (05917614)
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
|
|
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
|
|
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
|
|
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 |