Advanced company searchLink opens in new window

THE FURNITURE STORE (HOLLOWAY) LIMITED

Company number 07477239

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2013 AD01 Registered office address changed from 74 Belmont Avenue Barnet Hertfordshire EN4 9LA United Kingdom on 13 February 2013
01 Feb 2013 CERTNM Company name changed fire global technologies LIMITED\certificate issued on 01/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-01
01 Feb 2013 AD01 Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 1 February 2013
01 Feb 2013 TM01 Termination of appointment of Graham Michael Cowan as a director on 1 February 2013
01 Feb 2013 AP01 Appointment of Mr Mark Rose as a director on 1 February 2013
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
20 Jun 2012 AD01 Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom on 20 June 2012
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)