Advanced company searchLink opens in new window

INTERNATIONAL DECORATIVE SURFACES LIMITED

Company number 13620105

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)
10 Jun 2022 TM01 Termination of appointment of Joseph William Jackson Bennett as a director on 6 June 2022
09 Jun 2022 MR01 Registration of charge 136201050001, created on 6 June 2022
08 Jun 2022 CERTNM Company name changed sgbd newco 3 LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-06
08 Jun 2022 TM01 Termination of appointment of Nicholas James Cammack as a director on 6 June 2022
08 Jun 2022 AP01 Appointment of Mr Alexander Latham Rees as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Michael David Newnham as a director on 6 June 2022
08 Jun 2022 TM02 Termination of appointment of Richard Keen as a secretary on 6 June 2022
08 Jun 2022 AP01 Appointment of Joseph William Jackson Bennett as a director on 6 June 2022
08 Jun 2022 AP01 Appointment of Mr Edward Peter Taylor Ransome as a director on 6 June 2022
08 Jun 2022 AP01 Appointment of Mr John Derek Michael Bagshaw as a director on 6 June 2022
08 Jun 2022 AP01 Appointment of Mr Andrew James Sutton as a director on 6 June 2022
08 Jun 2022 AP01 Appointment of Mr Ranveer Bains as a director on 6 June 2022
08 Jun 2022 PSC07 Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on 6 June 2022
07 Jun 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 December 2021
07 Jun 2022 PSC02 Notification of Earth Bidco Limited as a person with significant control on 6 June 2022
07 Jun 2022 AD01 Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to Parkhouse Interchange Parkhouse Ind. Est Newcastle-Under-Lyme Staffordshire ST5 7FB on 7 June 2022
14 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-14
  • GBP 1