Advanced company searchLink opens in new window

NEW I.D INTERIORS LIMITED

Company number 04052250

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)
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
23 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2022 LIQ02 Statement of affairs
27 Jul 2022 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 27 July 2022
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-13
04 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 TM02 Termination of appointment of Jack Caplan as a secretary on 1 November 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
02 Sep 2021 AD02 Register inspection address has been changed from Unit 1, Cp House Otterspool Way Watford WD25 8JJ England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ
02 Sep 2021 AD02 Register inspection address has been changed from Unit 9 Capitol Industrial Park Capitol Way London NW9 0EQ England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2021 AD01 Registered office address changed from Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 20 January 2021
14 Jan 2021 PSC04 Change of details for Mr Jonathan Philip Caplan as a person with significant control on 12 January 2021
14 Jan 2021 PSC04 Change of details for Mr Daniel Robert Caplan as a person with significant control on 12 January 2021
12 Jan 2021 CH03 Secretary's details changed for Mr Jack Caplan on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Mr Daniel Robert Caplan on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Mr Jonathan Philip Caplan on 12 January 2021
30 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
20 Nov 2020 CH01 Director's details changed for Mr Jonathan Philip Caplan on 20 November 2020
20 Nov 2020 CH01 Director's details changed for Mr Daniel Robert Caplan on 20 November 2020
26 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Mr Jonathan Philip Caplan on 14 April 2020