CRAFT INTERIOR DESIGN LIMITED - HAILSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Richard Michael Craft. Termination date: 2023-09-19. 2023-09-19 View Report
Officers. Termination date: 2023-09-19. Officer name: Richard Michael Craft. 2023-09-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-04-05 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Officers. Officer name: Gillian Susan Craft. Termination date: 2022-09-26. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-12-11 View Report
Address. Old address: 49 Matthews Chase Binfield Bracknell RG42 4UR. Change date: 2021-10-12. New address: C/O R2B Business Solutions Courtyard Offices Town House, Market Street Hailsham East Sussex BN27 2AE. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Accounts. Accounts type total exemption full. 2019-09-07 View Report
Confirmation statement. Statement with no updates. 2018-12-16 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2017-12-10 View Report
Accounts. Accounts type total exemption full. 2017-10-06 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Capital. Capital allotment shares. 2015-09-25 View Report
Accounts. Change account reference date company previous extended. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Accounts. Accounts type total exemption small. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2009-12-13 View Report
Officers. Officer name: Gillian Craft. Change date: 2009-12-11. 2009-12-13 View Report
Officers. Change date: 2009-12-11. Officer name: Richard Michael Craft. 2009-12-11 View Report
Accounts. Accounts type total exemption small. 2009-09-09 View Report
Annual return. Legacy. 2009-01-10 View Report
Accounts. Accounts type total exemption small. 2008-07-16 View Report
Annual return. Legacy. 2008-01-25 View Report
Accounts. Accounts type total exemption small. 2007-10-31 View Report
Annual return. Legacy. 2006-12-14 View Report
Accounts. Accounts type total exemption small. 2006-10-27 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-08-23 View Report
Annual return. Legacy. 2006-01-12 View Report
Officers. Description: New director appointed. 2005-07-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-02-11 View Report
Officers. Description: New director appointed. 2004-12-24 View Report
Officers. Description: New secretary appointed. 2004-12-24 View Report
Officers. Description: Secretary resigned. 2004-12-16 View Report
Officers. Description: Director resigned. 2004-12-16 View Report