- Company Overview for HOME FURNISHINGS CORP LIMITED (07795506)
- Filing history for HOME FURNISHINGS CORP LIMITED (07795506)
- People for HOME FURNISHINGS CORP LIMITED (07795506)
- More for HOME FURNISHINGS CORP LIMITED (07795506)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | AD01 | Registered office address changed from 72 Glenparke Road London E7 8BW England to 4 Gladstone Parade London NW2 6JS on 29 September 2015 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from 121 South Africa Road White City W12 7PA to 72 Glenparke Road London E7 8BW on 15 July 2014 | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | CH01 | Director's details changed for Olga Tanchik on 4 November 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe Humberside DN17 4NW on 31 October 2013 | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from 160 London Road 329 Fortis House Barking Essex IG11 8BB England on 10 April 2013 | |
27 Dec 2012 | AD01 | Registered office address changed from 4 Bosworth Road Cambridge CB1 8RG United Kingdom on 27 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
13 Oct 2012 | AD01 | Registered office address changed from C/O 381 Accountancy and Bookkeping Services Ltd Fortis House 160 London Road Barking Essex IG11 8BB on 13 October 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2RE on 22 August 2012 | |
23 May 2012 | TM01 | Termination of appointment of David Mapplebeck as a director | |
16 Apr 2012 | AP01 | Appointment of Olga Tanchik as a director | |
16 Apr 2012 | AD01 | Registered office address changed from 4 Bosworth Road Cambridge CB1 8RG United Kingdom on 16 April 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of David Mapplebeck as a director | |
03 Oct 2011 | NEWINC |
Incorporation
|