GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. Change occurred on Wednesday 7th October 2015. Company's previous address: Somerset House Temple Street Birmingham West Midlands B2 5DJ.
filed on: 7th, October 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st September 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th September 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 19th, April 2015
|
accounts |
Free Download
(12 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, March 2015
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 28th December 2013, originally was Sunday 29th December 2013.
filed on: 3rd, January 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th December 2013 to Sunday 29th December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st September 2014
filed on: 25th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th September 2014
|
capital |
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 22nd, April 2014
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 25th, October 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed furniture origins (uk) LIMITEDcertificate issued on 25/10/13
filed on: 25th, October 2013
|
change of name |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st September 2013
filed on: 3rd, October 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Sunday 30th December 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 9th, November 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st September 2012
filed on: 19th, October 2012
|
annual return |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 27th, March 2012
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st September 2011
filed on: 12th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2009
filed on: 2nd, November 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st September 2010
filed on: 20th, October 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st September 2010 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 30th November 2009
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 24th, October 2009
|
accounts |
Free Download
(14 pages)
|
363a |
Period up to Thursday 1st October 2009 - Annual return with full member list
filed on: 1st, October 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Thursday 23rd July 2009 - Annual return with full member list
filed on: 23rd, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/07/2009 from 6 vicarage road, edgbaston birmingham west midlands B15 3ES
filed on: 13th, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 14th, May 2009
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, November 2008
|
mortgage |
Free Download
(4 pages)
|
288a |
On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 17th July 2008 Secretary appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 17th July 2008 Appointment terminated secretary
filed on: 17th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 17th July 2008 Appointment terminated director
filed on: 17th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, September 2007
|
incorporation |
Free Download
(16 pages)
|