NEW IMAGE INTERIORS LTD

Company Documents

DateDescription
16/07/2516 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-11-20

View Document

01/12/231 December 2023 Statement of affairs

View Document

28/11/2328 November 2023 Registered office address changed from 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Herts HP2 4TP England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 16 Berrymead Hemel Hempstead HP2 5LF England to 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Herts HP2 4TP on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Adam Nicholas Plowright on 2020-10-19

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-10-31

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Confirmation statement made on 2021-10-18 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been suspended

View Document

02/02/222 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2019 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information