Advanced company searchLink opens in new window

RUN INTERIORS LTD

Company number 11284801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2023 AD03 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
07 Nov 2023 AD02 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH
16 Oct 2023 AD01 Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 16 October 2023
16 Oct 2023 600 Appointment of a voluntary liquidator
16 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-28
16 Oct 2023 LIQ01 Declaration of solvency
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
17 Oct 2022 AA Full accounts made up to 31 March 2022
09 Aug 2022 CH01 Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
07 Feb 2022 TM02 Termination of appointment of Leon Shelley as a secretary on 7 February 2022
29 Dec 2021 AA Full accounts made up to 31 March 2021
13 Sep 2021 AP01 Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021
13 Sep 2021 TM01 Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021
14 May 2021 AA Full accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
16 Feb 2021 PSC07 Cessation of Market Tech Holdings Limited as a person with significant control on 29 January 2021
16 Feb 2021 PSC02 Notification of Labtech Acquisitions Limited as a person with significant control on 29 January 2021
18 Nov 2020 AD01 Registered office address changed from 54-56 Camden Lock Place London NW1 8AF United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Eylon Garfunkel on 18 May 2019
30 Oct 2020 AD03 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
30 Oct 2020 AD02 Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
28 Oct 2020 CH01 Director's details changed for Mr Eylon Garfunkel on 26 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Yaron Shahar on 26 October 2020