- Company Overview for INTERIORS BY ROBERT HOLMES LIMITED (06427743)
- Filing history for INTERIORS BY ROBERT HOLMES LIMITED (06427743)
- People for INTERIORS BY ROBERT HOLMES LIMITED (06427743)
- More for INTERIORS BY ROBERT HOLMES LIMITED (06427743)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2010 | AR01 |
Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2010-06-04
|
|
04 Jun 2010 | CH01 | Director's details changed for Robert James Holmes on 1 November 2009 | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2009 | 363a | Return made up to 14/11/08; full list of members | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2008 | CERTNM | Company name changed interiors with robert holmes LIMITED\certificate issued on 09/04/08 | |
12 Mar 2008 | 288b | Appointment Terminated Secretary the company registration agents LIMITED | |
12 Mar 2008 | 288b | Appointment Terminated Director luciene james LIMITED | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from 280 grays inn road london WC1X 8EB | |
12 Mar 2008 | 288a | Secretary appointed ivy holmes | |
12 Mar 2008 | 288a | Director appointed robert james holmes | |
14 Nov 2007 | NEWINC | Incorporation |