Advanced company searchLink opens in new window

MORPHIC FURNITURE DESIGNS LIMITED

Company number 03921138

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)
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