- Company Overview for FRESH LIVING INTERIORS LIMITED (09127574)
- Filing history for FRESH LIVING INTERIORS LIMITED (09127574)
- People for FRESH LIVING INTERIORS LIMITED (09127574)
- More for FRESH LIVING INTERIORS LIMITED (09127574)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
18 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Andrew Chambers as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Lucia Elisabeth Chambers as a person with significant control on 6 April 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Mulberry Cottage Rock Lane Bath Somerset BA2 5JP on 14 July 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 11 July 2014 | |
14 Jul 2015 | AP01 | Appointment of Mr Andrew Chambers as a director on 22 June 2015 | |
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 June 2015
|
|
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|