Download leads from Nexok and grow your business. Find out more

Heart & Soul Interiors Ltd

Documents

Total Documents62
Total Pages174

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off
15 October 2020Micro company accounts made up to 31 March 2020
6 October 2020First Gazette notice for voluntary strike-off
29 September 2020Application to strike the company off the register
30 December 2019Micro company accounts made up to 31 March 2019
29 September 2019Confirmation statement made on 26 September 2019 with no updates
28 December 2018Micro company accounts made up to 31 March 2018
2 November 2018Registered office address changed from 9 Arkwright Road Irchester Wellingborough Northamptonshire NN29 7HD to 59 Highfield Road Rushden Northants NN10 9QJ on 2 November 2018
30 September 2018Confirmation statement made on 26 September 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
3 October 2017Confirmation statement made on 26 September 2017 with no updates
3 October 2017Confirmation statement made on 26 September 2017 with no updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
1 October 2016Confirmation statement made on 26 September 2016 with updates
1 October 2016Confirmation statement made on 26 September 2016 with updates
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
24 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
24 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
5 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
5 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 October 2013Registered office address changed from 39 Spencer Road Rushden NN10 6AD England on 25 October 2013
25 October 2013Registered office address changed from 39 Spencer Road Rushden NN10 6AD England on 25 October 2013
25 October 2013Director's details changed for Ian Ralph Wrigley on 1 October 2013
25 October 2013Director's details changed for Ian Ralph Wrigley on 1 October 2013
25 October 2013Director's details changed for Ian Ralph Wrigley on 1 October 2013
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
28 December 2010Total exemption small company accounts made up to 31 March 2010
28 December 2010Total exemption small company accounts made up to 31 March 2010
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
10 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010
10 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010
24 March 2010Company name changed uknique LTD\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
24 March 2010Company name changed uknique LTD\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
24 March 2010Change of name notice
24 March 2010Change of name notice
9 March 2010Termination of appointment of Adrian Koe as a director
9 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010
9 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010
9 March 2010Appointment of Ian Ralph Wrigley as a director
9 March 2010Appointment of Ian Ralph Wrigley as a director
9 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010
9 March 2010Termination of appointment of Westco Directors Ltd as a director
9 March 2010Termination of appointment of Westco Directors Ltd as a director
9 March 2010Termination of appointment of Adrian Koe as a director
26 September 2009Incorporation
26 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing