Advanced company searchLink opens in new window

ABBEY INTERIORS LTD

Company number 11516101

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)
03 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 3 June 2024
19 Jun 2023 CH01 Director's details changed for Ms Susan Crisp on 5 June 2023
19 Jun 2023 PSC04 Change of details for Ms Susan Crisp as a person with significant control on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 CS01 Confirmation statement made on 31 October 2021 with no updates
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Feb 2021 AD01 Registered office address changed from Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Oct 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
15 Apr 2019 AP01 Appointment of Mr Gary John Crisp as a director on 9 April 2019
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 1