- Company Overview for ST MARKS INTERIORS OF LONDON LTD (07090888)
- Filing history for ST MARKS INTERIORS OF LONDON LTD (07090888)
- People for ST MARKS INTERIORS OF LONDON LTD (07090888)
- Insolvency for ST MARKS INTERIORS OF LONDON LTD (07090888)
- More for ST MARKS INTERIORS OF LONDON LTD (07090888)
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
|
|
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
|
|
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
|
|
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
|
|
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 |