- Company Overview for INTERIOR DESIGN CONSULTANTS LIMITED (08752223)
- Filing history for INTERIOR DESIGN CONSULTANTS LIMITED (08752223)
- People for INTERIOR DESIGN CONSULTANTS LIMITED (08752223)
- Insolvency for INTERIOR DESIGN CONSULTANTS LIMITED (08752223)
- More for INTERIOR DESIGN CONSULTANTS LIMITED (08752223)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | AD01 | Registered office address changed from C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 June 2019 | |
23 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2018 | AD01 | Registered office address changed from 46 Park Lane Langley Berkshire SL3 7PF to C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 5 October 2018 | |
03 Oct 2018 | LIQ01 | Declaration of solvency | |
03 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
27 Jan 2016 | AP03 | Appointment of Ms Minal Patel as a secretary on 19 November 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Satish Mansukhlal Mistry as a director on 19 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 46 Park Lane Langley Berkshire SL37PF on 24 August 2015 | |
28 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
22 Mar 2015 | TM01 | Termination of appointment of Arun Patel as a director on 18 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Aftab Kanwar Malhotra as a director on 16 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2013 | NEWINC |
Incorporation
|