- Company Overview for HEPBURNS INTERIORS LTD (09419485)
- Filing history for HEPBURNS INTERIORS LTD (09419485)
- People for HEPBURNS INTERIORS LTD (09419485)
- More for HEPBURNS INTERIORS LTD (09419485)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Mar 2016 | AD01 | Registered office address changed from Ground Floor Unit Commonhall Street Chester CH1 2AA England to 39 North Road Ellesmere Port CH65 1AE on 11 March 2016 | |
26 Jan 2016 | CERTNM |
Company name changed jade interiors (chester) LTD\certificate issued on 26/01/16
|
|
28 Oct 2015 | AD01 | Registered office address changed from 66 Watergate Street Chester CH1 2LA England to Ground Floor Unit Commonhall Street Chester CH1 2AA on 28 October 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Tylon Mafi as a director on 5 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Tahera Khalid as a director on 5 February 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|