ANTHONY PAULO INTERIORS LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11793869
CategoryPrivate Limited Company
Incorporated29 Jan 2019
Age5 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

ANTHONY PAULO INTERIORS LIMITED is an liquidation private limited company with number 11793869. It was incorporated 5 years, 4 months, 17 days ago, on 29 January 2019. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2023

Action Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Change date: 2022-08-30

Old address: 4a Belmont Buildings High Street Crowborough TN6 2QB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

Old address: Stream Farm Chiddingly Lewes BN8 6HG England

New address: 4a Belmont Buildings High Street Crowborough TN6 2QB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Amol Khullar

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amol Khulbar

Change date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amol Khulbar

Appointment date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elvio Patricio Martinho Fernandes

Termination date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Old address: Unit 14 Fircroft Business Centre Fircroft Way Edenbridge Kent TN8 6EN United Kingdom

New address: Stream Farm Chiddingly Lewes BN8 6HG

Change date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elvio Patricio Martinho Fernandes

Appointment date: 2019-11-19

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bianca Ann Santana Paulo

Change date: 2019-02-06

Documents

View document PDF

Incorporation company

Date: 29 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIMENTO PRODUCTIONS LIMITED

2-20 HORNTON STREET,LONDON,W8 4NR

Number:05228828
Status:ACTIVE
Category:Private Limited Company

ASTON MULLINS BLOODSTOCK LIMITED

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:07868453
Status:ACTIVE
Category:Private Limited Company

DGKI LTD

296 BIRCHINGTON AVENUE,MIDDLESBROUGH,TS6 8BL

Number:10332615
Status:ACTIVE
Category:Private Limited Company

DIGITEL TECHNOLOGY UK LIMITED

7 CROSS STREET,BARNSTAPLE,EX31 1BA

Number:06946531
Status:ACTIVE
Category:Private Limited Company

IAN FARRELL AGENCIES LTD

113 UNION STREET,OLDHAM,OL1 1RU

Number:07463832
Status:ACTIVE
Category:Private Limited Company

SOFA SUCCESS LTD

OAKLEY HOUSE OAKLEY ROAD,CHELTENHAM,GL52 6NZ

Number:10162564
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