- Company Overview for DOWNHAM MARKET INTERIORS LIMITED (07168431)
- Filing history for DOWNHAM MARKET INTERIORS LIMITED (07168431)
- People for DOWNHAM MARKET INTERIORS LIMITED (07168431)
- More for DOWNHAM MARKET INTERIORS LIMITED (07168431)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
15 May 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
23 Mar 2012 | CERTNM |
Company name changed vedo interiors LIMITED\certificate issued on 23/03/12
|
|
23 Mar 2012 | CONNOT | Change of name notice | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2011 | TM01 | Termination of appointment of Christopher Alecock as a director | |
24 Jun 2011 | AP01 | Appointment of Shirley Vine as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Shirley Vine as a director | |
09 Mar 2011 | AD01 | Registered office address changed from 24 Cannon Terrace Wisbech Cambs PE13 2QW United Kingdom on 9 March 2011 | |
09 Mar 2011 | AP01 | Appointment of a director | |
02 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Shirley Vine as a director | |
24 Feb 2010 | NEWINC | Incorporation |