- Company Overview for CONTRACT INTERIOR DESIGN LIMITED (08188622)
- Filing history for CONTRACT INTERIOR DESIGN LIMITED (08188622)
- People for CONTRACT INTERIOR DESIGN LIMITED (08188622)
- More for CONTRACT INTERIOR DESIGN LIMITED (08188622)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
05 Apr 2016 | CH01 | Director's details changed for Mr Stephen Arthur Day on 26 August 2015 | |
05 Apr 2016 | CH03 | Secretary's details changed for Stephen Paul Day on 26 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Andrew Stephen Gardner as a director on 4 March 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
13 May 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 January 2014 | |
22 Aug 2012 | NEWINC | Incorporation |