- Company Overview for AITCH INTERIORS LIMITED (09328250)
- Filing history for AITCH INTERIORS LIMITED (09328250)
- People for AITCH INTERIORS LIMITED (09328250)
- More for AITCH INTERIORS LIMITED (09328250)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2024 | AD01 | Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to #6694, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024 | |
30 May 2024 | PSC07 | Cessation of Robyn Louise Buckle as a person with significant control on 30 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Robyn Louise Buckle as a director on 30 May 2024 | |
30 May 2024 | AP01 | Appointment of Mr Matthew John Parry as a director on 30 May 2024 | |
30 May 2024 | AD01 | Registered office address changed from 5 Dorothy Avenue Bracebridge Heath Lincoln LN4 2NE England to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 30 May 2024 | |
30 May 2024 | PSC01 | Notification of Matthew Parry as a person with significant control on 30 May 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from No 4 the Stables Wellingore Hall Wellingore Lincoln LN5 0HX to 5 Dorothy Avenue Bracebridge Heath Lincoln LN4 2NE on 20 February 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
13 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
21 Nov 2019 | PSC07 | Cessation of Heather Jayne Grant as a person with significant control on 20 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Robyn Louise Buckle as a person with significant control on 20 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Heather Jayne Grant as a director on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mrs Robyn Louise Buckle as a director on 20 November 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates |