CEILING & INTERIORS DESIGN LIMITED
Status | DISSOLVED |
Company No. | 06840451 |
Category | Private Limited Company |
Incorporated | 09 Mar 2009 |
Age | 15 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 3 months, 17 days |
SUMMARY
CEILING & INTERIORS DESIGN LIMITED is an dissolved private limited company with number 06840451. It was incorporated 15 years, 3 months, 25 days ago, on 09 March 2009 and it was dissolved 4 years, 3 months, 17 days ago, on 17 March 2020. The company address is 47a Cavendish Road, London, N18 2LU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Change date: 2017-05-03
Old address: 8 Victor Villas London N9 9UP
New address: 47a Cavendish Road London N18 2LU
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Change person director company with change date
Date: 09 Apr 2013
Action Date: 10 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-10
Officer name: Mr Bartlomiej Juliusz Dobrzynski
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date
Date: 21 May 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 16 May 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change account reference date company previous shortened
Date: 18 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Some Companies
40 ST.SWITHIN STREET,ABERDEEN,AB10 6XJ
Number: | SC501501 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 11177931 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 DUNSTABLE HOUSE,BUCKINGHAMSHIRE,SL7 2AD
Number: | IP27447R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
127 HAMILTON PLACE,ABERDEEN,AB15 5BD
Number: | SC508780 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTLAND INDUSTRIAL ESTATE,MIDLOTHIAN,EH20 9QH
Number: | SC035460 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SELBY CRESCENT,SWINDON,SN5 8PE
Number: | 08299707 |
Status: | ACTIVE |
Category: | Private Limited Company |