A & S INTERIOR DEVELOPMENTS LIMITED
Company number 06613887
- Company Overview for A & S INTERIOR DEVELOPMENTS LIMITED (06613887)
- Filing history for A & S INTERIOR DEVELOPMENTS LIMITED (06613887)
- People for A & S INTERIOR DEVELOPMENTS LIMITED (06613887)
- More for A & S INTERIOR DEVELOPMENTS LIMITED (06613887)
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) |
---|---|---|---|
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
05 Mar 2021 | TM02 | Termination of appointment of a J Company Formations Limited as a secretary on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to 20 Dairy Lane Stansted Mountfitchet Essex CM24 8XH on 5 March 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Feb 2020 | PSC04 | Change of details for Mr Aaron Gage as a person with significant control on 27 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Aaron Gage on 27 February 2020 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
28 Jun 2018 | PSC04 | Change of details for Mr Aaron Gage as a person with significant control on 28 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Aaron Gage on 28 June 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
01 Apr 2014 | CH01 | Director's details changed for Mr Aaron Gage on 1 April 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
|