AMAZING SPACES, KITCHENS AND INTERIORS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewResolutions

View Document

04/09/254 September 2025 NewStatement of affairs

View Document

04/09/254 September 2025 NewAppointment of a voluntary liquidator

View Document

04/09/254 September 2025 NewRegistered office address changed from The Oast House Hollow Lane Dormansland Lingfield RH7 6PB England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-09-04

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/08/2328 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

27/03/2127 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE HOLLAND

View Document

29/01/1629 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY JACK HARDY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE HOLLAND

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MR JACK HARDY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COLLINS / 25/11/2015

View Document

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 5 DUNHEVED ROAD SOUTH THORNTON HEATH SURREY CR7 6AD

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1326 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company