- Company Overview for ODEON FURNITURE COMPANY LIMITED (08773801)
- Filing history for ODEON FURNITURE COMPANY LIMITED (08773801)
- People for ODEON FURNITURE COMPANY LIMITED (08773801)
- More for ODEON FURNITURE COMPANY LIMITED (08773801)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
21 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
03 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Ashvale Industrial Estate Fair View Tredegar NP22 3HA to Old James Smith Building Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5YD on 26 January 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | TM01 | Termination of appointment of Thomas George Ridgwell as a director on 22 May 2015 | |
28 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
15 Jan 2014 | CERTNM |
Company name changed couch furniture LIMITED\certificate issued on 15/01/14
|
|
15 Jan 2014 | CONNOT | Change of name notice | |
06 Dec 2013 | AP03 | Appointment of Mr Gareth John Charles as a secretary | |
06 Dec 2013 | AD01 | Registered office address changed from C/O Couch Furniture Limited Ashvale Industrial Estate Tredegar NP22 3HA United Kingdom on 6 December 2013 | |
28 Nov 2013 | AP01 | Appointment of Mr Thomas George Ridgwell as a director | |
28 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 30 April 2014 |