GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom on 15th June 2023 to 29 Quorn Park Paudy Lane Barrow upon Soar Loughborough Leicestershire LE12 8HL
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 28th February 2021 from 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th November 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 9th December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th December 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 10th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 9 Lazarus Court Woodgate Rothley Leicester Leicestershire LE7 7NR on 15th March 2016 to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 3rd December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd December 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 3rd December 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 3.00 GBP
capital
|
|
CH01 |
On 2nd December 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th December 2013: 3.00 GBP
capital
|
|
CH01 |
On 16th August 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed quorndon commercial interiors LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 29th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mill View 9 Weavers Close Quorn Loughborough Leicestershire LE12 8FF United Kingdom on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th November 2011 to 31st October 2011
filed on: 14th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 26th November 2010
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(23 pages)
|