- Company Overview for H&R FURNITURE LTD (07826743)
- Filing history for H&R FURNITURE LTD (07826743)
- People for H&R FURNITURE LTD (07826743)
- More for H&R FURNITURE LTD (07826743)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2017 | AD01 | Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to 4 Fairholt Close London N16 5EL on 21 July 2017 | |
11 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
30 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
23 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Feb 2013 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
16 Feb 2013 | AD01 | Registered office address changed from 22 Lealand Road London N15 6JS United Kingdom on 16 February 2013 | |
15 Jan 2012 | AP01 | Appointment of Mr Zevulen Dov Getter as a director | |
15 Jan 2012 | TM01 | Termination of appointment of Ulter Reichman as a director | |
07 Dec 2011 | AP01 | Appointment of Mr Ulter Reichman as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
28 Oct 2011 | NEWINC | Incorporation |