- Company Overview for THE FURNITURE STORE (HOLLOWAY) LIMITED (07477239)
- Filing history for THE FURNITURE STORE (HOLLOWAY) LIMITED (07477239)
- People for THE FURNITURE STORE (HOLLOWAY) LIMITED (07477239)
- More for THE FURNITURE STORE (HOLLOWAY) LIMITED (07477239)
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
|
|
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
|
|
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
|