Advanced company searchLink opens in new window

FURNTASTIC LTD

Company number 05873860

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 TM01 Termination of appointment of Jeremy Michael Bennett as a director on 30 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 AP01 Appointment of Ms Laura Louise Barker as a director on 28 May 2020
28 May 2020 PSC01 Notification of Laura Louise Barker as a person with significant control on 28 May 2020
28 May 2020 PSC07 Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020
28 May 2020 AD01 Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 24 Cyprus Avenue Bradford BD10 0AL on 28 May 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC01 Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020
20 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020
20 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020
24 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jan 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 23 January 2020
23 Jan 2020 AP01 Appointment of Mr Mladen Blaga as a director on 23 January 2020
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
17 Jul 2018 CH01 Director's details changed for Miss Samantha Coetzer on 17 July 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016