SOCIETY OF BRITISH INTERIOR DESIGNERS
Company number 08572889
- Company Overview for SOCIETY OF BRITISH INTERIOR DESIGNERS (08572889)
- Filing history for SOCIETY OF BRITISH INTERIOR DESIGNERS (08572889)
- People for SOCIETY OF BRITISH INTERIOR DESIGNERS (08572889)
- More for SOCIETY OF BRITISH INTERIOR DESIGNERS (08572889)
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) |
---|---|---|---|
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | AR01 | Annual return made up to 17 June 2016 no member list | |
15 Sep 2016 | AD01 | Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to C/O Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ on 15 September 2016 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Ms Vanessa Lillian Brady on 10 March 2015 | |
20 Jul 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
23 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Feb 2015 | AA01 | Current accounting period shortened from 30 June 2014 to 31 July 2013 | |
18 Jul 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
09 Jan 2014 | TM01 | Termination of appointment of Alexander Brownless as a director | |
09 Jan 2014 | AP01 | Appointment of Miss Lavinia Engleman as a director | |
03 Jan 2014 | CH03 | Secretary's details changed for Lavinia Jayne Engleman on 2 January 2014 | |
10 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | NEWINC | Incorporation |