AB CONTINENTAL FURNISHINGS LIMITED
Company number 03721937
- Company Overview for AB CONTINENTAL FURNISHINGS LIMITED (03721937)
- Filing history for AB CONTINENTAL FURNISHINGS LIMITED (03721937)
- People for AB CONTINENTAL FURNISHINGS LIMITED (03721937)
- Charges for AB CONTINENTAL FURNISHINGS LIMITED (03721937)
- More for AB CONTINENTAL FURNISHINGS LIMITED (03721937)
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) |
---|---|---|---|
02 Oct 2018 | TM02 | Termination of appointment of Balvinder Singh as a secretary on 1 August 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
03 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from 90 Hermon Hill South Woodford London E18 1QB on 21 February 2012 | |
08 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
15 Dec 2010 | AD01 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 15 December 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
02 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 20 April 2009
|