- Company Overview for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- Filing history for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- People for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- Charges for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- More for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2024 | DS01 | Application to strike the company off the register | |
28 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Jul 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 August 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
09 Feb 2022 | PSC07 | Cessation of Orville Frank Anderson as a person with significant control on 28 February 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
11 Feb 2021 | AP03 | Appointment of Miss Beatrice Fiona Anderson as a secretary on 1 July 2020 | |
11 Feb 2021 | TM02 | Termination of appointment of Orville Frank Anderson as a secretary on 1 July 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 3 Princess Cottages Westow Hill London SE19 1TW England to Sandrock Cottage,172 st. Helens Park Road Hastings TN34 2RH on 19 October 2020 | |
24 Jul 2020 | PSC04 | Change of details for Mr Cedric Anderson as a person with significant control on 24 July 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
21 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
21 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2020 | MR04 | Satisfaction of charge 3 in full | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Nov 2019 | AD01 | Registered office address changed from 3 Princes Cottages Westow Hill London SE19 1TW England to 3 Princess Cottages Westow Hill London SE19 1TW on 30 November 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Gf 1st Unit Right Hand Side, 797 London Rd London Road Thornton Heath CR7 6AW England to 3 Princes Cottages Westow Hill London SE19 1TW on 1 October 2019 | |
10 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2019 | CH01 | Director's details changed for Ms Veronique Theresa Anderson on 22 March 2019 |