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

Classique Design Interiors Limited

Documents

Total Documents24
Total Pages149

Filing History

17 December 2020Registered office address changed from 120 Solihull Lane Birmingham B28 9LY England to 351 Streetsbrook Road Solihull B91 1RL on 17 December 2020
17 December 2020Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 120 Solihull Lane Birmingham B28 9LY on 17 December 2020
8 December 2020First Gazette notice for compulsory strike-off
21 September 2020Confirmation statement made on 17 September 2020 with updates
17 September 2019Confirmation statement made on 17 September 2019 with updates
27 June 2019Total exemption full accounts made up to 30 September 2018
10 September 2018Confirmation statement made on 10 September 2018 with no updates
10 July 2018Appointment of Ms Carol Hartland as a director on 1 April 2016
29 June 2018Total exemption full accounts made up to 30 September 2017
29 June 2018Confirmation statement made on 29 June 2018 with updates
25 September 2017Confirmation statement made on 25 September 2017 with no updates
25 September 2017Confirmation statement made on 25 September 2017 with no updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
4 October 2016Confirmation statement made on 25 September 2016 with updates
4 October 2016Confirmation statement made on 25 September 2016 with updates
17 May 2016Total exemption small company accounts made up to 30 September 2015
17 May 2016Total exemption small company accounts made up to 30 September 2015
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
4 November 2014Director's details changed for Mr Andrew Mark Sullivan on 25 September 2014
4 November 2014Director's details changed for Mr Andrew Mark Sullivan on 25 September 2014
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed