Advanced company searchLink opens in new window

ST MARKS INTERIORS OF LONDON LTD

Company number 07090888

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)
09 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
02 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018
30 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
22 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Harris on 23 May 2016
06 Nov 2016 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 November 2016
01 Nov 2016 600 Appointment of a voluntary liquidator
01 Nov 2016 4.20 Statement of affairs with form 4.19
01 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
04 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Mar 2015 CH03 Secretary's details changed for Mr Mark Harris on 9 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Mark Anthony Harris on 9 March 2015
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 101
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Jan 2014 CH01 Director's details changed for Mr Mark Harris on 6 January 2014
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 101
17 Oct 2013 TM01 Termination of appointment of Angela Harris as a director
17 Oct 2013 AP01 Appointment of Mr Mark Harris as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mrs Angela Harris on 1 October 2012