• UK
  • HIT INTERIORS LTD - Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, United Kingdom

Company Information

Company registration number
07503698
Company Status
CLOSED
Country
United Kingdom
Registered Address
Third Floor Map House
34-36 St Leonards Road
Eastbourne
East Sussex
BN21 3UT
Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, BN21 3UT UK

Management

Managing Directors
MICHAEL JOHN BOWER
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-01-24
Dissolved on
2018-04-10
SIC/NACE
43390 - Other building completion and finishing

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ESTEL SYSTEMS LIMITED
Filing of Accounts
Due Date: 2016-10-31
Last Date: 2015-01-31
Last Return Made Up To:
2013-01-24

HIT INTERIORS LTD Company Description

HIT INTERIORS LTD is a ltd registered in United Kingdom with the Company reg no 07503698. Its current trading status is "closed". It was registered 2011-01-24. It was previously called ESTEL SYSTEMS LIMITED. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 1 director The latest annual return was filed up to 2013-01-24.It can be contacted at Third Floor Map House .
More information

Get HIT INTERIORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hit Interiors Ltd - Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, United Kingdom

Did you know? kompany provides original and official company documents for HIT INTERIORS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT TERMINATED, DIRECTOR SARAH HOLMES (2016-02-23) - TM01

    Add to Cart
     
  • 24/01/16 FULL LIST (2016-02-08) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2016-01-16) - DISS40

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2016-01-15) - AA

    Add to Cart
     
  • FIRST GAZETTE (2016-01-05) - GAZ1

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS (2016-02-23) - TM02

    Add to Cart
     
  • 31/01/14 TOTAL EXEMPTION SMALL (2015-02-20) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-02-10) - DISS40

    Add to Cart
     
  • 24/01/15 FULL LIST (2015-02-09) - AR01

    Add to Cart
     
  • FIRST GAZETTE (2015-02-03) - GAZ1

    Add to Cart
     
  • 24/01/14 FULL LIST (2014-02-03) - AR01

    Add to Cart
     
  • 31/01/13 TOTAL EXEMPTION SMALL (2013-10-29) - AA

    Add to Cart
     
  • 24/01/13 FULL LIST (2013-01-25) - AR01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2013-01-05) - MG01

    Add to Cart
     
  • 31/01/12 TOTAL EXEMPTION SMALL (2012-11-20) - AA

    Add to Cart
     
  • COMPANY NAME CHANGED ESTEL SYSTEMS LIMITED (2012-09-12) - CERTNM

    Add to Cart
     
  • 24/01/12 FULL LIST (2012-01-31) - AR01

    Add to Cart
     
  • SECRETARY APPOINTED MR DAVID JOHN JENKINS (2011-09-01) - AP03

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS (2011-09-01) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MISS SARAH HOLMES (2011-09-01) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MICHAEL JOHN BOWER (2011-09-01) - AP01

    Add to Cart
     
  • COMPANY NAME CHANGED ESTEL COMMERCIAL LIMITED (2011-04-20) - CERTNM

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-04-20) - CONNOT

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-01-24) - NEWINC

    Add to Cart
     

expand_less