Advanced company searchLink opens in new window

FURZE STREET LIMITED

Company number 08636980

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 AA Total exemption small company accounts made up to 16 January 2017
08 Feb 2017 AA01 Previous accounting period extended from 31 August 2016 to 16 January 2017
13 Oct 2016 AD01 Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 13 October 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
02 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
05 Mar 2014 MEM/ARTS Memorandum and Articles of Association
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2014 MR01 Registration of charge 086369800001
01 Mar 2014 MR01 Registration of charge 086369800002
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
13 Feb 2014 TM01 Termination of appointment of Maria Silva as a director
13 Feb 2014 AP01 Appointment of Ms Wenqiong Peng as a director
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 300
12 Feb 2014 CERTNM Company name changed prodigal solutions LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
12 Feb 2014 AP01 Appointment of Mr Jamie Josef Feldman as a director
12 Feb 2014 AP01 Appointment of Mr David Edward Conway as a director
12 Feb 2014 AP01 Appointment of Mr Adrian Martin Tracey as a director
12 Feb 2014 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 12 February 2014