Having been setup in 2012, Design & Contracts Interiors Ltd are based in Colnbrooke, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hilliard, Simon Philip Grant, Abbott, Kelvin William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLIARD, Simon Philip Grant | 29 May 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Kelvin William | 31 March 2015 | 01 August 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 August 2019 | |
DS01 - Striking off application by a company | 05 August 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 11 October 2018 | |
TM02 - Termination of appointment of secretary | 06 August 2018 | |
AD01 - Change of registered office address | 06 July 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AP03 - Appointment of secretary | 29 September 2015 | |
SH01 - Return of Allotment of shares | 29 September 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AA01 - Change of accounting reference date | 13 December 2013 | |
AR01 - Annual Return | 25 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
NEWINC - New incorporation documents | 29 May 2012 |