- Company Overview for JANE'S INTERIORS LIMITED (SC439577)
- Filing history for JANE'S INTERIORS LIMITED (SC439577)
- People for JANE'S INTERIORS LIMITED (SC439577)
- More for JANE'S INTERIORS LIMITED (SC439577)
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
|
|
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
|
|
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
|
|
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
|
|
04 Jan 2013 | NEWINC |
Incorporation
|