Advanced company searchLink opens in new window

INTERIORS BY ROBERT HOLMES LIMITED

Company number 06427743

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)
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
  • GBP 1
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