DANIEL COUCHMAN INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Compulsory strike-off action has been suspended |
14/02/2514 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
22/06/2322 June 2023 | Change of details for Miss Francesca Daisy Moore as a person with significant control on 2023-06-22 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
02/02/232 February 2023 | Registered office address changed from 29 South Street East Hoathly Lewes BN8 6DS England to Springfield, the Drive Maresfield Park Maresfield United Kingdom TN22 3ER on 2023-02-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-04 with updates |
07/02/227 February 2022 | Notification of Francesca Daisy Moore as a person with significant control on 2021-06-08 |
07/02/227 February 2022 | Change of details for Mr Daniel Couchman as a person with significant control on 2021-06-08 |
05/02/215 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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