GEMMA ZIMMERHANSL INTERIOR DESIGN LIMITED
Company number 06813911
- Company Overview for GEMMA ZIMMERHANSL INTERIOR DESIGN LIMITED (06813911)
- Filing history for GEMMA ZIMMERHANSL INTERIOR DESIGN LIMITED (06813911)
- People for GEMMA ZIMMERHANSL INTERIOR DESIGN LIMITED (06813911)
- More for GEMMA ZIMMERHANSL INTERIOR DESIGN LIMITED (06813911)
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) |
---|---|---|---|
31 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 161 Pierpoint Building Millennium Harbour 16 Westferry Road London E14 8NQ on 13 December 2012 | |
24 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mrs Gemma Zimmerhansl on 1 April 2011 | |
23 Mar 2012 | CH03 | Secretary's details changed for Mr Roy Zimmerhansl on 1 April 2011 | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from Mulberry House 61 Ditton Road Surbiton Surrey KT6 6RF on 25 August 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mrs Gemma Zimmerhansl on 1 October 2009 | |
09 Feb 2009 | NEWINC | Incorporation |