- Company Overview for SAIZ FURNITURE LIMITED (07449540)
- Filing history for SAIZ FURNITURE LIMITED (07449540)
- People for SAIZ FURNITURE LIMITED (07449540)
- More for SAIZ FURNITURE LIMITED (07449540)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | TM02 | Termination of appointment of Bg Secretary Services Limited as a secretary on 1 July 2014 | |
11 Apr 2014 | CH04 | Secretary's details changed for Curzon Secretaries Limited on 1 January 2014 | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2013 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2013-04-25
|
|
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
02 Mar 2012 | CH04 | Secretary's details changed for Curzon Secretaries Limited on 1 September 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 132 Ebury Street London SW1W 9QQ England on 12 October 2011 | |
24 Jan 2011 | AP01 | Appointment of Miss Samantha Tara Alexandra Bruandet as a director | |
24 Nov 2010 | NEWINC |
Incorporation
|