INTERNATIONAL DECORATIVE SURFACES LIMITED
Company number 13620105
- Company Overview for INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105)
- Filing history for INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105)
- People for INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105)
- Charges for INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105)
- Insolvency for INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105)
- More for INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105)
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
|
|
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
|