Dissolution. Dissolved compulsory strike off suspended. |
2024-04-11 |
View Report |
Gazette. Gazette notice compulsory. |
2024-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-28 |
View Report |
Change of name. Description: Company name changed the hall interior design LIMITED\certificate issued on 10/11/22. |
2022-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-08 |
View Report |
Address. Old address: Blossom Falls Wellington Avenue Virgnia Water Surrey GU25 4QU England. Change date: 2022-11-08. New address: Snf, Myworkspot, Clyde House Reform Road Maidenhead Berkshire SL6 8BY. |
2022-11-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-19 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-06-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-21 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-27 |
View Report |
Address. New address: Blossom Falls Wellington Avenue Virgnia Water Surrey GU25 4QU. Change date: 2018-06-07. Old address: 18 st. Davids Drive Wentworth Gate Englefield Surrey TW20 0BA. |
2018-06-07 |
View Report |
Persons with significant control. Change date: 2018-03-28. Psc name: Mrs Feray Takmak. |
2018-06-06 |
View Report |
Officers. Change date: 2018-03-28. Officer name: Mrs Feray Takmak. |
2018-06-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-07 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-21 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2016-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2015-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-30 |
View Report |
Address. New address: 18 st. Davids Drive Wentworth Gate Englefield Surrey TW20 0BA. Change date: 2015-07-14. Old address: 237 Kennington Lane London SE11 5QU. |
2015-07-14 |
View Report |
Officers. Change date: 2015-01-22. Officer name: Mrs Feray Takmak. |
2015-01-22 |
View Report |
Officers. Change date: 2014-10-10. Officer name: Mrs Feray Takmak. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-27 |
View Report |
Accounts. Change account reference date company current extended. |
2013-05-07 |
View Report |
Incorporation. Incorporation company. |
2012-10-19 |
View Report |