Advanced company searchLink opens in new window

PLANNED INTERIORS LIMITED

Company number 11375977

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted