Empire Interior Solutions Ltd was registered on 11 August 2017 with its registered office in Doncaster, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Mcdonald, Craig, Froggatt, Breton, Simpson, Tony Lee, Smith, Sue for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Craig | 15 March 2020 | - | 1 |
FROGGATT, Breton | 11 August 2017 | 16 January 2019 | 1 |
SIMPSON, Tony Lee | 05 November 2019 | 15 March 2020 | 1 |
SMITH, Sue | 16 January 2019 | 06 November 2019 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 29 April 2020 | |
AA - Annual Accounts | 28 April 2020 | |
AD01 - Change of registered office address | 19 March 2020 | |
AD01 - Change of registered office address | 19 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
CS01 - N/A | 03 December 2019 | |
CS01 - N/A | 06 November 2019 | |
AD01 - Change of registered office address | 06 November 2019 | |
AP01 - Appointment of director | 06 November 2019 | |
TM01 - Termination of appointment of director | 06 November 2019 | |
AD01 - Change of registered office address | 02 April 2019 | |
CS01 - N/A | 01 April 2019 | |
AD01 - Change of registered office address | 21 February 2019 | |
CS01 - N/A | 16 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
TM01 - Termination of appointment of director | 16 January 2019 | |
TM01 - Termination of appointment of director | 16 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
AA01 - Change of accounting reference date | 30 October 2018 | |
CS01 - N/A | 30 August 2018 | |
CH01 - Change of particulars for director | 24 August 2017 | |
NEWINC - New incorporation documents | 11 August 2017 |