Advanced company searchLink opens in new window

INTERIOR DESIGN CONSULTANTS LIMITED

Company number 08752223

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
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
  • GBP 150,000
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
  • GBP 150,000
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 150,000
10 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)