- Company Overview for LORRAINE TYLER INTERIORS LTD (09505212)
- Filing history for LORRAINE TYLER INTERIORS LTD (09505212)
- People for LORRAINE TYLER INTERIORS LTD (09505212)
- More for LORRAINE TYLER INTERIORS LTD (09505212)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2024 | DS01 | Application to strike the company off the register | |
21 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
13 Mar 2024 | PSC04 | Change of details for Mrs Lorraine Mary Tyler as a person with significant control on 11 January 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mrs Lorraine Mary Tyler on 11 January 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
13 Apr 2022 | CH01 | Director's details changed for Mrs Lorraine Mary Tyler on 19 March 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mrs Lorraine Mary Tyler on 13 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mrs Lorraine Mary Tyler as a person with significant control on 19 March 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
23 Mar 2021 | CH04 | Secretary's details changed for Panthera Limited on 30 June 2020 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 144a Broadway Didcot OX11 8RJ England to The Manor Main Street Grove Wantage OX12 7JJ on 1 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Feb 2020 | AP04 | Appointment of Panthera Limited as a secretary on 5 February 2020 | |
05 Feb 2020 | TM02 | Termination of appointment of Christopher Michael Jenkins. H.H.P.Management Consultants Ltd as a secretary on 5 February 2020 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | AD01 | Registered office address changed from Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL United Kingdom to 144a Broadway Didcot OX11 8RJ on 19 March 2018 |