- Company Overview for ABC INTERIORS LTD (07086350)
- Filing history for ABC INTERIORS LTD (07086350)
- People for ABC INTERIORS LTD (07086350)
- Charges for ABC INTERIORS LTD (07086350)
- More for ABC INTERIORS LTD (07086350)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jun 2015 | TM01 | Termination of appointment of John Steven Hewitt as a director on 26 June 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Sep 2014 | CH01 | Director's details changed for Mr John Steven Hewitt on 12 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG to 125 High Street Odiham Hook Hampshire RG29 1LA on 4 September 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
25 Nov 2012 | CH01 | Director's details changed for Mrs Emma Kate Langford on 25 November 2012 | |
25 Nov 2012 | CH01 | Director's details changed for Mr John Steven Hewitt on 25 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr John Steven Hewitt on 1 October 2010 | |
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2009 | NEWINC |
Incorporation
|