PASSION INTERIORS SOUTH WEST LIMITED

09486162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09486162
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 5 days

SUMMARY

PASSION INTERIORS SOUTH WEST LIMITED is an dissolved private limited company with number 09486162. It was incorporated 9 years, 2 months, 4 days ago, on 12 March 2015 and it was dissolved 10 months, 5 days ago, on 11 July 2023. The company address is 09486162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: RP05

Change date: 2023-04-21

Default address: PO Box 4385, 09486162 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-07

Psc name: Mr Spencer Graham O'byrne

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-07

Officer name: Mr Spencer Graham O'byrne

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: 5 Albert Road Southsea Hampshire PO5 2SE

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England

Change date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-07

Officer name: Mr Spencer Graham O'byrne

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Spencer O'byrne

Notification date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer Graham O'byrne

Change date: 2016-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer Graham O'byrne

Change date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Old address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-25

Old address: 6 Rowse Gardens Calstock PL18 9RB United Kingdom

New address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL LYTTLE PRODUCTIONS LIMITED

5TH FLOOR 8 GOLDEN SQUARE,LONDON,W1F 9HY

Number:04949804
Status:ACTIVE
Category:Private Limited Company

FLYING MEDIA LTD

QUAKER BUILDINGS HIGH STREET,CRAIGAVON,BT66 8BB

Number:NI626643
Status:ACTIVE
Category:Private Limited Company

FUTURELONDON ENTERPRISES LIMITED

LEVEL 10 1 STRATFORD PLACE,LONDON,E20 1EJ

Number:09807606
Status:ACTIVE
Category:Private Limited Company

GREENING MECHANICAL LTD

4 PAULTOW ROAD,BRISTOL,BS3 4PT

Number:10842011
Status:ACTIVE
Category:Private Limited Company

M.R.S. SERVICES LTD

C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU

Number:05834263
Status:ACTIVE
Category:Private Limited Company

NORTH SEA SHIPPING COMPANY LIMITED

132 NORTHAMPTON LANE NORTH,NORTHAMPTON,NN3 7QW

Number:06577637
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