Established in 2004, Naomi Gregory Interiors Ltd has its registered office in Corsham in Wiltshire, it's status at Companies House is "Dissolved". This business has one director. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Diane Rennee | 16 August 2004 | 24 February 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 December 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 28 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 April 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 18 September 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 June 2013 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 25 July 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 June 2012 | |
DS01 - Striking off application by a company | 13 June 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 01 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
363a - Annual Return | 20 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
363s - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 09 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
363a - Annual Return | 29 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 August 2006 | |
353 - Register of members | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363a - Annual Return | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
CERTNM - Change of name certificate | 07 March 2005 | |
287 - Change in situation or address of Registered Office | 24 August 2004 | |
225 - Change of Accounting Reference Date | 24 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
NEWINC - New incorporation documents | 14 July 2004 |