V P CONROY OFFICE INTERIORS LIMITED

Company Documents

DateDescription
15/02/2415 February 2024 Order of court to wind up

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-09-08 with no updates

View Document

14/01/2214 January 2022 Compulsory strike-off action has been suspended

View Document

14/01/2214 January 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

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Change of details for Mr Victor Paul Conroy as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mrs Terry Anne Conroy as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2020-09-08 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2019-09-30

View Document

08/11/218 November 2021 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 24 Downsview Chatham Kent ME5 0AP on 2021-11-08

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR CONROY / 14/09/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR PAUL CONROY / 08/01/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY ANNE CONROY

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR CONROY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 127 BUTCHERS LANE MEREWORTH MAIDSTONE KENT ME18 5QD UNITED KINGDOM

View Document

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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