Advanced company searchLink opens in new window

FURNITURE KRAZE LTD

Company number 06714279

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)
06 Jan 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Mrs Nasrat Rafiq on 2 October 2010
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 99
09 Nov 2010 AD01 Registered office address changed from Ibic Birmingham Science Park Woodcock Street Birmingham West Midlands B7 4EJ on 9 November 2010
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 99
20 Sep 2010 AP01 Appointment of Mr Mohammed Din Ayub as a director
20 Sep 2010 AD01 Registered office address changed from 431 Streetsbrook Road Solihull West Midlands B91 1RE United Kingdom on 20 September 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Feb 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2008 NEWINC Incorporation