- Company Overview for PLANNED INTERIORS LIMITED (11375977)
- Filing history for PLANNED INTERIORS LIMITED (11375977)
- People for PLANNED INTERIORS LIMITED (11375977)
- More for PLANNED INTERIORS LIMITED (11375977)
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) |
---|---|---|---|
21 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
28 Jan 2022 | PSC01 | Notification of Najam Rana as a person with significant control on 1 December 2021 | |
28 Jan 2022 | AP01 | Appointment of Mr Najam Rana as a director on 1 December 2021 | |
28 Jan 2022 | TM01 | Termination of appointment of Shah Zaib Hassan Khan as a director on 1 December 2021 | |
28 Jan 2022 | PSC07 | Cessation of Shah Zaib H Khan as a person with significant control on 1 December 2021 | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2022 | CH01 | Director's details changed for Mr Shah Zaib Hassan Khan on 1 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
16 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 22 Braemar Avenue London NW10 0DU on 13 October 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Nov 2019 | AD01 | Registered office address changed from 12 Boscombe Avenue London E10 6HY United Kingdom to Kemp House City Road London EC1V 2NX on 3 November 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
06 Jul 2018 | CERTNM |
Company name changed uk shaz and sons LIMITED\certificate issued on 06/07/18
|
|
31 May 2018 | CH01 | Director's details changed for Mr Shah Zaib H Mughal on 22 May 2018 | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|