-
INTERIOR ELEGANCE LONDON LTD - 28 St. Barnabas Road, Mitcham, Surrey, CR4 2DU, United Kingdom
Company Information
- Company registration number
- 08045236
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 28 St. Barnabas Road
- Mitcham
- Surrey
- CR4 2DU
- England 28 St. Barnabas Road, Mitcham, Surrey, CR4 2DU, England UK
Management
- Managing Directors
- NASCIMENTO DOS SANTOS, Wendy
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-25
- Age Of Company 2012-04-25 12 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Ms Wendy Nascimento Dos Santos
- Ms Wendy Nascimento Dos Santos
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2023-05-09
- Last Date: 2022-04-25
-
INTERIOR ELEGANCE LONDON LTD Company Description
- INTERIOR ELEGANCE LONDON LTD is a ltd registered in United Kingdom with the Company reg no 08045236. Its current trading status is "live". It was registered 2012-04-25. It has declared SIC or NACE codes as "74100". It has 1 director It can be contacted at 28 St. Barnabas Road .
Get INTERIOR ELEGANCE LONDON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Interior Elegance London Ltd - 28 St. Barnabas Road, Mitcham, Surrey, CR4 2DU, United Kingdom
- 2012-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTERIOR ELEGANCE LONDON LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-account-reference-date-company-previous-shortened (2023-01-30) - AA01
-
gazette-notice-compulsory (2023-07-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-07-18) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-02-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-22) - AD01
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
-
accounts-with-accounts-type-micro-entity (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
-
accounts-with-accounts-type-micro-entity (2020-01-31) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-18) - AD01
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-01-31) - AA
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
-
change-to-a-person-with-significant-control (2018-05-09) - PSC04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-30) - AD01
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
termination-secretary-company-with-name-termination-date (2016-06-06) - TM02
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-12-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-31) - AA
-
termination-director-company-with-name-termination-date (2015-07-13) - TM01
-
appoint-person-director-company-with-name-date (2015-07-09) - AP01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-03-28) - AP01
-
termination-director-company-with-name (2014-04-01) - TM01
-
appoint-person-secretary-company-with-name (2014-04-14) - AP03
-
accounts-with-accounts-type-total-exemption-small (2014-01-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
appoint-person-secretary-company-with-name (2014-06-04) - AP03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-25) - NEWINC
-
termination-director-company-with-name (2012-05-23) - TM01
-
termination-secretary-company-with-name (2012-11-12) - TM02
-
termination-director-company-with-name (2012-10-20) - TM01
-
appoint-person-director-company-with-name (2012-10-20) - AP01