Advanced company searchLink opens in new window

WALLACE SACKS FURNISHINGS LTD

Company number 01546128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2011 AA Full accounts made up to 31 January 2011
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Jun 2011 AD01 Registered office address changed from , Unit 58 Milmead Industrial Estate, Millmead Road, London, London, N17 9QU, United Kingdom on 2 June 2011
02 Jun 2011 AD01 Registered office address changed from , 4th Floor the Chandelier Building, 8 Scrubs Lane, London, NW10 6RB on 2 June 2011
02 Jun 2011 AP01 Appointment of Miss Christiana Nicolaou as a director
08 Apr 2011 CERTNM Company name changed wallace sacks LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
08 Apr 2011 CONNOT Change of name notice
22 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 17
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 16
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 31 January 2010
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 15
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Wallace Harold Sacks on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Stephen David Sacks on 12 October 2009
12 Oct 2009 CH01 Director's details changed for David Rose on 12 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mr Stephen David Sacks on 12 October 2009
13 Jul 2009 225 Accounting reference date extended from 31/07/2009 to 31/01/2010
06 May 2009 288a Secretary appointed mr stephen david sacks
30 Apr 2009 288b Appointment terminated secretary anthony morgan
28 Jan 2009 AA Full accounts made up to 31 July 2008
08 Jan 2009 363a Return made up to 31/12/08; full list of members