SLEEPY HOLLOW INTERIORS LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09660901
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SLEEPY HOLLOW INTERIORS LIMITED is an active private limited company with number 09660901. It was incorporated 8 years, 10 months, 9 days ago, on 29 June 2015. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Kerry Knight

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Miss Kerry Knight

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2023

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Kerry Knight

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Kerry Knight

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2023

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

New address: 85 Great Portland Street London W1W 7LT

Old address: 71 Berkeley Ave Chesham Buckinghamshire HP5 2RP England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-04

Psc name: Timothy David Rea

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Rea

Termination date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-20

Officer name: Miss Kerry Knight

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy David Rea

Notification date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-10

Psc name: Kerry Knight

Documents

View document PDF

Change to a person with significant control without name date

Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company

Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

Old address: , 274 Chartridge Lane Chesham, Buckinghamshire, HP5 2SG, England

New address: 71 Berkeley Ave Chesham Buckinghamshire HP5 2RP

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Cooper

Termination date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Kerry Cooper

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company

Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Timothy David Rea

Change date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

New address: 71 Berkeley Ave Chesham Buckinghamshire HP5 2RP

Old address: , 1 Hillview Cottages Chorleywood Bottom, Chorleywood, Rickmansworth, WD3 5JF, United Kingdom

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kerry Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Timothy David Rea

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOUR REPUBLIC LIMITED

10 ALBERT MEWS,HOVE,BN3 2PP

Number:10791417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMON GROUND CREATIVE LTD

MANOR FARM BARNS SELSEY ROAD,CHICHESTER,PO20 7PL

Number:06773127
Status:ACTIVE
Category:Private Limited Company

DAVIS LANGDON SERVICES (UK) LIMITED

ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD,LONDON,SW19 4DR

Number:06997578
Status:ACTIVE
Category:Private Limited Company

HARDWICK FARM MANAGEMENT COMPANY LIMITED

LINHAY 12, HARDWICK FARM,,PLYMOUTH,PL7 1UG

Number:03151079
Status:ACTIVE
Category:Private Limited Company

INSTYLE KITCHENS & WINDOWS LTD

9A THE VILLAGE,YORK,YO32 3HS

Number:03881683
Status:ACTIVE
Category:Private Limited Company

P L (FREEHOLDS) LTD

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:02924238
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