PULLMAN INTERIORS LTD

Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

20/12/2220 December 2022 Appointment of a voluntary liquidator

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to C12 Marquis Court Marquisway Gateshead Team Valley NE11 0RU on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Statement of affairs

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-06-30

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

02/10/222 October 2022 Registered office address changed from Unit 1 Cronin Road Weldon South Industrial Estate Corby NN18 8AQ England to Hanovia House 30 Eastman Road London W3 7YG on 2022-10-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

04/08/204 August 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 64 ARRAN ROAD STAMFORD PE9 2XT UNITED KINGDOM

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA SIRIGANNAGARI / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SIRIGANNAGARI / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA SIRIGANNAGARI / 07/01/2020

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/188 June 2018 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