STEVE CHRISTIANO INTERIORS LTD
Status | DISSOLVED |
Company No. | 10110328 |
Category | Private Limited Company |
Incorporated | 07 Apr 2016 |
Age | 8 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2021 |
Years | 3 years, 1 month, 24 days |
SUMMARY
STEVE CHRISTIANO INTERIORS LTD is an dissolved private limited company with number 10110328. It was incorporated 8 years, 1 month, 28 days ago, on 07 April 2016 and it was dissolved 3 years, 1 month, 24 days ago, on 11 April 2021. The company address is Regency House Regency House, Bolton, BL1 4QR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Old address: 8 White Oaks Drive Northop Hall Mold Flintshire CH7 6LL United Kingdom
Change date: 2019-10-30
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Documents
Liquidation voluntary statement of affairs
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address new address
Date: 01 May 2019
Category: Address
Type: AD02
Old address: Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB Wales
New address: Council Chambers 12 Mold Road Buckley Flintshire CH7 2JB
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Move registers to sail company with new address
Date: 30 Apr 2019
Category: Address
Type: AD03
New address: Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change sail address company with new address
Date: 10 Apr 2018
Category: Address
Type: AD02
New address: Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB
Documents
Gazette filings brought up to date
Date: 10 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Some Companies
39 FAIRFAX ROAD,COLCHESTER,CO2 7EW
Number: | 11798135 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHURCHILL CRESCENT,BORDON,GU35 8ND
Number: | 09110380 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARFISH COWORKING THE OLD FERRY TERMINAL,WEYMOUTH,DT4 8DX
Number: | 07081782 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGATE HOUSE,HERTFORD,SG14 1HH
Number: | 05739735 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ
Number: | 11683467 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 BRENT CRESCENT,LONDON,NW10 7XR
Number: | 04381883 |
Status: | ACTIVE |
Category: | Private Limited Company |