Starwood Interiors LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-04-30 | |
Net Worth | £6,031 | +95.20% |
Liabilities | £8,662 | +35.97% |
Total assets | £12,793 | +46.57% |
Shareholder's funds | £6,031 | +95.20% |
Total liabilities | £8,662 | +35.97% |
GENESIS BOOK KEEPING SERVICES LTD
SIGNATURE LIVING INTERIORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06881165 |
Record last updated | Monday, November 13, 2017 2:06:19 AM UTC |
Official Address | 191 High Street West Glossop England Sk138ex Howard Town There are 310 companies registered at this street |
Postal Code | SK138EX |
Sector | Agents involved in the sale of furniture, household goods, hardware and ironmongery |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 15, 2017 | Confirmation statement made , with updates | |
Registry | Apr 27, 2017 | Change of registered office address | |
Registry | Apr 27, 2017 | Change of registered office address 2599395... | |
Financials | Jan 31, 2017 | Annual accounts | |
Registry | Jul 1, 2016 | Two appointments: a woman and a man | |
Registry | Apr 22, 2016 | Annual return | |
Financials | Jan 28, 2016 | Annual accounts | |
Registry | Aug 25, 2015 | Notice of striking-off action discontinued | |
Registry | Aug 24, 2015 | Return of allotment of shares | |
Registry | Aug 24, 2015 | Resignation of one Director | |
Registry | Aug 24, 2015 | Annual return | |
Registry | Aug 24, 2015 | Resignation of one Director (a man) | |
Registry | Aug 18, 2015 | First notification of strike-off action in london gazette | |
Registry | Jun 29, 2015 | Change of registered office address | |
Financials | Jan 22, 2015 | Annual accounts | |
Registry | Aug 12, 2014 | Change of registered office address | |
Registry | Apr 23, 2014 | Annual return | |
Financials | Jan 10, 2014 | Annual accounts | |
Registry | May 7, 2013 | Annual return | |
Financials | Jan 16, 2013 | Annual accounts | |
Registry | Nov 14, 2012 | Change of registered office address | |
Registry | Oct 30, 2012 | Change of name certificate | |
Registry | Oct 30, 2012 | Appointment of a person as Director | |
Registry | Oct 30, 2012 | Company name change | |
Registry | Oct 22, 2012 | Appointment of a man as Director and Company Director | |
Registry | Jul 2, 2012 | Annual return | |
Registry | Feb 22, 2012 | Resignation of one Director | |
Registry | Feb 22, 2012 | Appointment of a person as Director | |
Registry | Feb 22, 2012 | Change of registered office address | |
Registry | Feb 20, 2012 | Appointment of a man as Director | |
Registry | Feb 20, 2012 | Resignation of a woman | |
Financials | Jan 30, 2012 | Annual accounts | |
Registry | Sep 22, 2011 | Change of name certificate | |
Registry | Sep 22, 2011 | Company name change | |
Registry | May 23, 2011 | Annual return | |
Financials | Jan 17, 2011 | Annual accounts | |
Registry | May 7, 2010 | Annual return | |
Registry | May 7, 2010 | Change of particulars for director | |
Registry | Apr 20, 2009 | Appointment of a woman | |