CANNON DAVIS COMMERCIAL INTERIORS LIMITED
Overview
| Company Name | CANNON DAVIS COMMERCIAL INTERIORS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04020404 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANNON DAVIS COMMERCIAL INTERIORS LIMITED?
- Other construction installation (43290) / Construction
Where is CANNON DAVIS COMMERCIAL INTERIORS LIMITED located?
| Registered Office Address | Bedford Cottage 63 Portsmouth Road GU30 7EE Liphook Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANNON DAVIS COMMERCIAL INTERIORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRESH INTERIORS LIMITED | Dec 28, 2000 | Dec 28, 2000 |
| EVERYFULL LIMITED | Jun 23, 2000 | Jun 23, 2000 |
What are the latest accounts for CANNON DAVIS COMMERCIAL INTERIORS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Mar 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for CANNON DAVIS COMMERCIAL INTERIORS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 19, 2023 |
| Next Confirmation Statement Due | Sep 02, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2022 |
| Overdue | Yes |
What are the latest filings for CANNON DAVIS COMMERCIAL INTERIORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Director's details changed for Mr Jeremy Paul Hopkins on Jan 27, 2023 | 2 pages | CH01 | ||
Change of details for Mr Jeremy Paul Hopkins as a person with significant control on Jan 27, 2023 | 2 pages | PSC04 | ||
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Bedford Cottage 63 Portsmouth Road Liphook Hampshire GU30 7EE on Jan 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Director's details changed for Mr Jeremy Paul Hopkins on Jan 19, 2021 | 2 pages | CH01 | ||
Change of details for Mr Jeremy Paul Hopkins as a person with significant control on Jan 19, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on Jan 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Aug 29, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
All of the property or undertaking no longer forms part of charge 1 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Who are the officers of CANNON DAVIS COMMERCIAL INTERIORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPKINS, Jeremy Paul | Director | 63 Portsmouth Road GU30 7EE Liphook Bedford Cottage Hampshire United Kingdom | United Kingdom | United Kingdom | 30099850002 | |||||
| HANKIN, Benjamin David Banks | Secretary | 27 Greenhill Way GU9 8SZ Farnham Surrey | British | 73734850001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HANKIN, Benjamin David Banks | Director | 27 Greenhill Way GU9 8SZ Farnham Surrey | England | British | 73734850001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CANNON DAVIS COMMERCIAL INTERIORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeremy Paul Hopkins | Apr 06, 2016 | 63 Portsmouth Road GU30 7EE Liphook Bedford Cottage Hampshire United Kingdom | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0