- Company Overview for ARTHUR ANTHONY INTERIORS LTD (08519062)
- Filing history for ARTHUR ANTHONY INTERIORS LTD (08519062)
- People for ARTHUR ANTHONY INTERIORS LTD (08519062)
- Charges for ARTHUR ANTHONY INTERIORS LTD (08519062)
- More for ARTHUR ANTHONY INTERIORS LTD (08519062)
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) |
---|---|---|---|
02 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
02 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | AD01 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT United Kingdom to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 21 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr John Gary Cox as a director on 10 April 2023 | |
21 Apr 2023 | PSC01 | Notification of John Cox as a person with significant control on 10 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Anthony Dennis Jackson as a director on 10 April 2023 | |
21 Apr 2023 | PSC07 | Cessation of Anthony Dennis Jackson as a person with significant control on 10 April 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Feb 2023 | TM02 | Termination of appointment of Geoffrey Neil Livesey as a secretary on 20 January 2023 | |
15 Aug 2022 | CH01 | Director's details changed for Mr Anthony Dennis Jackson on 26 July 2022 | |
15 Aug 2022 | PSC04 | Change of details for Mr Anthony Dennis Jackson as a person with significant control on 26 July 2022 | |
15 Aug 2022 | CH03 | Secretary's details changed for Mr Geoffrey Neil Livesey on 26 July 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom to 193 High Street Hornchurch Essex RM11 3XT on 15 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
04 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jan 2022 | MR01 | Registration of charge 085190620001, created on 10 January 2022 | |
22 Jul 2021 | AP03 | Appointment of Mr Geoffrey Neil Livesey as a secretary on 9 July 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 |