This company is commonly known as Interwall Interiors Limited. The company was founded 8 years ago and was given the registration number 09881279. The firm's registered office is in ENFIELD. You can find them at 2 Haslemere Business Centre, Lincoln Way, , Enfield, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | INTERWALL INTERIORS LIMITED |
---|---|---|
Company Number | : | 09881279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2015 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Haslemere Business Centre, Lincoln Way, Enfield, England, EN1 1DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longcroft House, 28 Victoria Avenue, London, England, EC2M 4NS | Director | 31 March 2016 | Active |
8 Heath End Road, Baughurst, Tadley, United Kingdom, RG26 5LU | Director | 20 November 2015 | Active |
Mr Colin Frank Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Haslemere Business Centre, Lincoln Way, Enfield, England, EN1 1DX |
Nature of control | : |
|
Mr Andrew Louis Stuart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 - 8, Victoria Avenue, London, England, EC2M 4NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Accounts | Change account reference date company previous extended. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Gazette | Gazette filings brought up to date. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-06 | Accounts | Change account reference date company current shortened. | Download |
2017-08-03 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-15 | Resolution | Resolution. | Download |
2017-02-02 | Capital | Capital allotment shares. | Download |
2017-02-02 | Capital | Capital variation of rights attached to shares. | Download |
2017-01-30 | Resolution | Resolution. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.