Advanced company searchLink opens in new window

77 INTERIORS LTD.

Company number 07967774

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 PSC07 Cessation of Lux Level Limited as a person with significant control on 16 January 2018
16 Jan 2018 PSC04 Change of details for Mr Stuart Jules Paskin as a person with significant control on 16 January 2018
09 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
24 Nov 2015 CERTNM Company name changed 3D visual design LTD\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
23 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
16 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
29 Jan 2014 TM01 Termination of appointment of Florin Ciobanu as a director
19 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Aug 2012 AP01 Appointment of Florin Iftimie Ciobanu as a director
30 Jul 2012 AP01 Appointment of Stuart Jules Paskin as a director
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
01 Mar 2012 TM01 Termination of appointment of Barbara Kahan as a director