Sirus Interiors Ltd was registered on 15 November 2012 and has its registered office in Horsforth in Leeds, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Thomas James | 10 December 2018 | - | 1 |
COWLING, John Paul | 12 September 2013 | 28 December 2018 | 1 |
CRAMPTON, Mark | 15 November 2012 | 14 July 2014 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 15 January 2020 | |
AD01 - Change of registered office address | 15 January 2020 | |
LIQ02 - N/A | 15 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2019 | |
AA - Annual Accounts | 25 October 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
CS01 - N/A | 03 January 2019 | |
PSC07 - N/A | 28 December 2018 | |
PSC01 - N/A | 28 December 2018 | |
TM01 - Termination of appointment of director | 28 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
CS01 - N/A | 23 July 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
AA - Annual Accounts | 08 March 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 05 July 2017 | |
CS01 - N/A | 06 July 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
NEWINC - New incorporation documents | 15 November 2012 |