ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED
Company number 09224277
- Company Overview for ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED (09224277)
- Filing history for ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED (09224277)
- People for ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED (09224277)
- Insolvency for ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED (09224277)
- More for ARUNDEL BESPOKE KITCHENS & INTERIORS LIMITED (09224277)
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) |
---|---|---|---|
24 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
08 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Feb 2018 | CH01 | Director's details changed for Mrs Kate Olivia Broomhead on 8 February 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 30 September 2016 | |
08 Feb 2018 | AD01 | Registered office address changed from 37 Sunnyvale Road Sheffield S17 4FA England to 283 South Road Sheffield S6 3TA on 8 February 2018 | |
03 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
06 Sep 2017 | AD01 | Registered office address changed from Unit 1 Aizlewood Road Sheffield S8 0YX England to 37 Sunnyvale Road Sheffield S17 4FA on 6 September 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | TM01 | Termination of appointment of Daniel Broomhead as a director on 7 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mrs Kate Olivia Broomhead as a director on 7 June 2017 | |
12 May 2017 | TM01 | Termination of appointment of Christopher Richard Headland as a director on 1 May 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jan 2016 | AD01 | Registered office address changed from 82 Sidney Street Sheffield S1 4RH to Unit 1 Aizlewood Road Sheffield S8 0YX on 22 January 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|