PP ARCHITECTURAL & INTERIOR DESIGNERS LTD - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2020-11-21 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-10-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-03-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2020-02-26 update statutory_documents APPLICATION FOR STRIKING-OFF
2019-10-07 update account_category NO ACCOUNTS FILED => null
2019-10-07 update accounts_last_madeup_date null => 2018-03-31
2019-10-07 update accounts_next_due_date 2019-09-06 => 2019-12-31
2019-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-07-08 update account_ref_day 30 => 31
2019-07-08 update account_ref_month 9 => 3
2019-07-08 update accounts_next_due_date 2019-06-07 => 2019-09-06
2019-06-06 update statutory_documents CURRSHO FROM 30/09/2018 TO 31/03/2018
2018-11-07 delete address 34 GORRINGE PARK AVENUE MITCHAM ENGLAND CR4 2DG
2018-11-07 insert address 38A ELMDALE ROAD LONDON ENGLAND N13 4UL
2018-11-07 update registered_address
2018-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 34 GORRINGE PARK AVENUE MITCHAM CR4 2DG ENGLAND
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2017-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION