77 INTERIORS LTD.

07967774
3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
07 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2019 accounts Annual Accounts 5 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 5 Buy now
23 Jan 2018 resolution Resolution 3 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
24 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2015 accounts Annual Accounts 2 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
06 Nov 2014 accounts Annual Accounts 2 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
29 Jan 2014 officers Termination of appointment of director (Florin Ciobanu) 1 Buy now
19 Nov 2013 accounts Annual Accounts 2 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
14 Aug 2012 officers Appointment of director (Florin Iftimie Ciobanu) 3 Buy now
30 Jul 2012 officers Appointment of director (Stuart Jules Paskin) 3 Buy now
20 Jul 2012 capital Return of Allotment of shares 3 Buy now
01 Mar 2012 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
28 Feb 2012 incorporation Incorporation Company 36 Buy now