Advanced company searchLink opens in new window

JANE'S INTERIORS LIMITED

Company number SC439577

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Mar 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
22 Feb 2017 TM02 Termination of appointment of Infinity Secretaries Limited as a secretary on 12 December 2016
28 Oct 2016 AD01 Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 64 Allardice Street Stonehaven AB39 2AA on 28 October 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
04 Jan 2016 CH01 Director's details changed for Mr Earle Blyth Davidson on 1 January 2016
04 Jan 2016 CH01 Director's details changed for Mrs Elspeth Jane Davidson on 1 January 2016
04 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
04 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
23 Dec 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
14 Jan 2013 AP01 Appointment of Mr Earle Blyth Davidson as a director
14 Jan 2013 TM01 Termination of appointment of Simon Cowie as a director
14 Jan 2013 AP01 Appointment of Mrs Elspeth Jane Davidson as a director
07 Jan 2013 CERTNM Company name changed janes's interiors LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
  • NM01 ‐ Change of name by resolution
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted