- Company Overview for BATHROOM DECOR CENTRE LIMITED (10844650)
- Filing history for BATHROOM DECOR CENTRE LIMITED (10844650)
- People for BATHROOM DECOR CENTRE LIMITED (10844650)
- More for BATHROOM DECOR CENTRE LIMITED (10844650)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
03 Jun 2019 | TM01 | Termination of appointment of Howard John Cross as a director on 1 June 2019 | |
03 Jun 2019 | PSC07 | Cessation of Howard John Cross as a person with significant control on 1 June 2019 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
10 Jul 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 23 Second Avenue Drum Industrial Estate Birtley Chester Le Street DH2 1AG on 10 July 2018 | |
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|