- Company Overview for JD FURNITURE LTD (06773719)
- Filing history for JD FURNITURE LTD (06773719)
- People for JD FURNITURE LTD (06773719)
- More for JD FURNITURE LTD (06773719)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
21 Oct 2011 | AD01 | Registered office address changed from Suite 13952 2nd Floor 145-157 st. John Street London EC1V 4PY on 21 October 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Khalid Hassan as a director on 21 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Usman Hassan as a director on 15 September 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Sohrab Hassan as a director on 10 September 2011 | |
18 Oct 2011 | AP01 | Appointment of Mr Partheepan Rajendram as a director on 4 July 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Sohrab Hassan as a director on 10 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Usman Hassan as a director on 15 September 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
10 Jun 2011 | AP01 | Appointment of Mr Sohrab Hassan as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Usman Hassan as a director | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | AD01 | Registered office address changed from Suite 13952 9 Bentinck Street London W1U 2EL United Kingdom on 25 November 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from The Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 26 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jul 2010 | AP01 | Appointment of Mr Khalid Hassan as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Junaid Hassan as a director | |
15 Mar 2010 | MA | Memorandum and Articles of Association | |
10 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders |