- Company Overview for FLOORING DESIGN LIMITED (09480054)
- Filing history for FLOORING DESIGN LIMITED (09480054)
- People for FLOORING DESIGN LIMITED (09480054)
- More for FLOORING DESIGN LIMITED (09480054)
| 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) |
|---|---|---|---|
| 17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Jul 2019 | TM01 | Termination of appointment of Christopher Sheehy as a director on 26 July 2019 | |
| 15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 14 Jun 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
| 28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
| 29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 23 Mar 2018 | CH01 | Director's details changed for Mr Kerry David Lane on 15 March 2018 | |
| 20 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
| 21 Aug 2017 | AD01 | Registered office address changed from 62 Heathfield Road Bromley BR1 3RW England to 13 Stanley Road Bromley BR2 9JE on 21 August 2017 | |
| 18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 11 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
| 11 May 2017 | AD01 | Registered office address changed from 18 Layhams Road West Wickham BR4 9HG England to 62 Heathfield Road Bromley BR1 3RW on 11 May 2017 | |
| 30 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 17 Jun 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
| 07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Mar 2016 | AP01 | Appointment of Christopher Sheehy as a director on 4 March 2016 | |
| 10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|