GERRARDS CROSS INTERIORS LIMITED

C/O Asml - College House C/O Asml - College House, Ruislip, HA4 7AE, England
StatusACTIVE
Company No.07120763
CategoryPrivate Limited Company
Incorporated09 Jan 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GERRARDS CROSS INTERIORS LIMITED is an active private limited company with number 07120763. It was incorporated 14 years, 3 months, 26 days ago, on 09 January 2010. The company address is C/O Asml - College House C/O Asml - College House, Ruislip, HA4 7AE, England.



Company Fillings

Termination secretary company with name termination date

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elena Vladilenovna Lisova

Termination date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Old address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE

New address: C/O Asml - College House King Edwards Road Ruislip HA4 7AE

Change date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Nicholas Bailey

Change date: 2022-01-11

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr David Nicholas Bailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr David Bailey

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-15

Officer name: Mrs Elena Vladilenovna Lisova

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Nicholas Bailey

Change date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynette Francesca Washington

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bailey

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-31

Officer name: Mrs Elena Vladilenovna Lisova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: 58-60 Berners Street London W1T 3JS United Kingdom

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2011

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-09

Officer name: Mrs Elena Vladilenovna Lisova

Documents

View document PDF

Incorporation company

Date: 09 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01577187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AERODYLLO SERVICES LIMITED

GRASSENDALE,BRIDGWATER,TA7 0JJ

Number:07700165
Status:ACTIVE
Category:Private Limited Company

PL PHOTOGRAPHY LIMITED

GLENAUB HOUSE,PORTHCAWL,CF36 3AW

Number:10803986
Status:ACTIVE
Category:Private Limited Company

STABLEIT LIMITED

12 WILLOW ROAD,CHORLEY,PR6 0JA

Number:11932851
Status:ACTIVE
Category:Private Limited Company

TATKE LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:10561918
Status:ACTIVE
Category:Private Limited Company

THE RUSTIC ROVER COMPANY LIMITED

45 VICTORIAS WAY,COTTINGHAM,HU16 4DF

Number:10498488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source