About

Registered Number: 05917614
Date of Incorporation: 29/08/2006 (17 years and 8 months ago)
Company Status: Active
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Unit 17 Shottery Brook Office Park, Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NR

 

Based in Stratford-Upon-Avon in Warwickshire, Intereurope (Furniture) Ltd was setup in 2006, it's status is listed as "Active". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPERB, Patrick Cornier 29 August 2006 28 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
CS01 - N/A 27 September 2018
AC92 - N/A 03 September 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 26 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AD01 - Change of registered office address 10 September 2013
CH03 - Change of particulars for secretary 19 September 2012
AD01 - Change of registered office address 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AR01 - Annual Return 19 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 24 September 2010
AD01 - Change of registered office address 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 02 September 2009
225 - Change of Accounting Reference Date 21 August 2009
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 18 August 2007
CERTNM - Change of name certificate 06 March 2007
225 - Change of Accounting Reference Date 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.