- Company Overview for THE FURNITURE DOCTOR UPHOLSTERY LIMITED (06497062)
- Filing history for THE FURNITURE DOCTOR UPHOLSTERY LIMITED (06497062)
- People for THE FURNITURE DOCTOR UPHOLSTERY LIMITED (06497062)
- Charges for THE FURNITURE DOCTOR UPHOLSTERY LIMITED (06497062)
- More for THE FURNITURE DOCTOR UPHOLSTERY LIMITED (06497062)
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 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2012 | DS01 | Application to strike the company off the register | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 |
Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mohsen Nayebi on 1 October 2009 | |
26 Apr 2010 | CH03 | Secretary's details changed for Leila Davari on 1 October 2009 | |
26 Apr 2010 | AD01 | Registered office address changed from 17 Whitton Waye Hounslow Middlesex TW3 2LT on 26 April 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from 37 Stanley Road London N15 3HB on 19 February 2010 | |
02 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
21 May 2009 | 288a | Secretary appointed leila davari | |
09 May 2009 | 288b | Appointment Terminated Secretary ranapratab ramdonee | |
27 Apr 2009 | 363a | Return made up to 07/02/09; full list of members | |
12 Feb 2008 | 288a | New director appointed | |
12 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | 288b | Secretary resigned | |
11 Feb 2008 | 288b | Director resigned | |
07 Feb 2008 | NEWINC | Incorporation |