DESIGN & CONTRACTS INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 08087272 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 11 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 5 months, 29 days |
SUMMARY
DESIGN & CONTRACTS INTERIORS LIMITED is an dissolved private limited company with number 08087272. It was incorporated 11 years, 10 months, 29 days ago, on 29 May 2012 and it was dissolved 4 years, 5 months, 29 days ago, on 29 October 2019. The company address is Unit F2 Brook Farm Unit F2 Brook Farm, Colnbrooke, SL3 0LU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Termination secretary company with name termination date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-01
Officer name: Kelvin William Abbott
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
New address: Unit F2 Brook Farm London Road (Bath Road) Colnbrooke SL3 0LU
Old address: 19 Knole Wood Devenish Road Ascot Berkshire SL5 9QR
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Appoint person secretary company with name date
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kelvin William Abbott
Appointment date: 2015-03-31
Documents
Capital allotment shares
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: Cobbins Linbrook Ringwood Hampshire BH24 3LD England
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Philip Grant Hilliard
Change date: 2013-06-25
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Old address: 61a High Street Alton Hampshire GU34 1AB United Kingdom
Change date: 2013-06-25
Documents
Some Companies
6 COLTPARK LANE,GLASGOW,G64 2AR
Number: | SC470510 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CONNAUGHT ROAD,SIDMOUTH,EX10 8TT
Number: | 08132946 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,KILMARNOCK,KA1 2BT
Number: | SC596677 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE ASSET MANAGEMENT (LONDON) LIMITED
109 GLOUCESTER PLACE,LONDON,W1U 6JW
Number: | 08589862 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 10080098 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 08008114 |
Status: | ACTIVE |
Category: | Private Limited Company |