- Company Overview for FURNITURE MARKET (BSE) LIMITED (10317958)
- Filing history for FURNITURE MARKET (BSE) LIMITED (10317958)
- People for FURNITURE MARKET (BSE) LIMITED (10317958)
- More for FURNITURE MARKET (BSE) LIMITED (10317958)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2020 | DS01 | Application to strike the company off the register | |
23 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Jan 2020 | AA01 | Current accounting period extended from 31 August 2019 to 31 January 2020 | |
18 Jan 2020 | AD01 | Registered office address changed from 8 Brentgovel Street Bury St. Edmunds Suffolk IP33 1EB England to Rose Briar Mill Road Great Barton Bury St. Edmunds Suffolk IP31 2RY on 18 January 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Aug 2018 | PSC01 | Notification of Simon Smith as a person with significant control on 1 September 2017 | |
09 Aug 2018 | PSC07 | Cessation of Dominic John Everitt as a person with significant control on 1 September 2017 | |
08 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
04 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Simon Smith as a director on 1 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Dominic John Everitt as a director on 1 September 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Dominic Everitt as a person with significant control on 8 August 2016 | |
10 Aug 2017 | PSC01 | Notification of Lindsay Jane Foreman as a person with significant control on 8 August 2016 | |
03 Mar 2017 | AD01 | Registered office address changed from Rose Briar Mill Road Great Barton Bury St. Edmunds Suffolk IP31 2RY England to 8 Brentgovel Street Bury St. Edmunds Suffolk IP33 1EB on 3 March 2017 | |
12 Aug 2016 | AP01 | Appointment of Miss Lindsay Jane Foreman as a director on 10 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Clive Julian Wadham-Smith as a director on 10 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Dominic John Everitt as a director on 10 August 2016 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|