- Company Overview for SYMPHONY INTERIORS LIMITED (12983601)
- Filing history for SYMPHONY INTERIORS LIMITED (12983601)
- People for SYMPHONY INTERIORS LIMITED (12983601)
- Insolvency for SYMPHONY INTERIORS LIMITED (12983601)
- More for SYMPHONY INTERIORS LIMITED (12983601)
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) |
---|---|---|---|
19 Dec 2024 | COCOMP | Order of court to wind up | |
03 Nov 2024 | TM01 | Termination of appointment of Neville Taylor as a director on 3 November 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from Somerset House, D-F York Road Wetherby LS22 7SU England to Office 10 15a Market Street, Telford TF2 6EL on 28 October 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
05 Jul 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 28 June 2024 | |
05 Jul 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 28 June 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from 20-22 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Somerset House, D-F York Road Wetherby LS22 7SU on 5 July 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Joanne Stevens as a director on 28 June 2024 | |
05 Jul 2024 | PSC07 | Cessation of Joanne Stevens as a person with significant control on 28 June 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
21 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
21 Apr 2024 | TM01 | Termination of appointment of Michael John Amos as a director on 8 April 2024 | |
21 Apr 2024 | PSC07 | Cessation of Michael John Amos as a person with significant control on 31 March 2024 | |
28 Jul 2023 | PSC01 | Notification of Michael John Amos as a person with significant control on 28 July 2023 | |
16 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Jul 2023 | PSC01 | Notification of Joanne Stevens as a person with significant control on 1 July 2023 | |
26 Jun 2023 | PSC07 | Cessation of Hayley Louise Roy as a person with significant control on 26 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
05 Jun 2023 | TM01 | Termination of appointment of Hayley Louise Roy as a director on 31 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD England to 20-22 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 16 May 2023 | |
06 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
27 Jul 2022 | AP01 | Appointment of Mr Michael John Amos as a director on 27 July 2022 | |
24 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
24 Feb 2022 | AD01 | Registered office address changed from 5 Lanswood Park Broomfield Road Elmstead Market Colchester Essex CO7 7FD England to Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD on 24 February 2022 |