Advanced company searchLink opens in new window

MY-FURN LTD.

Company number 09171993

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
02 Aug 2018 PSC04 Change of details for Vincent Kleine as a person with significant control on 31 July 2018
02 Aug 2018 CH01 Director's details changed for Mr Vincent Kleine on 31 July 2018
01 Aug 2018 CH01 Director's details changed for Mr Martijn Meijering on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Martijn Meijering on 31 July 2018
31 Jul 2018 PSC04 Change of details for Martijn Meijering as a person with significant control on 31 July 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Oct 2015 AD01 Registered office address changed from The Common the Common Cranleigh Surrey GU6 8RZ England to The Common Cranleigh Surrey GU6 8RZ on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to The Common Cranleigh Surrey GU6 8RZ on 13 October 2015
16 Sep 2015 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 September 2015
16 Sep 2015 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 September 2015
10 Sep 2015 AD01 Registered office address changed from Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 September 2015
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
11 Mar 2015 TM02 Termination of appointment of Niled Limited as a secretary on 12 August 2014
12 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted