Advanced company searchLink opens in new window

DOWNHAM MARKET INTERIORS LIMITED

Company number 07168431

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)
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
  • GBP 1
23 Mar 2012 CERTNM Company name changed vedo interiors LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
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