- Company Overview for FURNITURE AND BEDS LTD (10368323)
- Filing history for FURNITURE AND BEDS LTD (10368323)
- People for FURNITURE AND BEDS LTD (10368323)
- More for FURNITURE AND BEDS LTD (10368323)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2024 | DS01 | Application to strike the company off the register | |
05 Oct 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Wework 71-91 Aldwych London WC2B 4HN on 5 October 2023 | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 29 September 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 29 September 2021 | |
30 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
18 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Jeppe Jepsen on 1 April 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
21 Sep 2021 | PSC04 | Change of details for Mr Jeppe Jepsen as a person with significant control on 1 January 2021 | |
24 Dec 2020 | CH01 | Director's details changed for Mr Jeppe Jepsen on 24 December 2020 | |
24 Dec 2020 | PSC04 | Change of details for Mr Jeppe Jepsen as a person with significant control on 24 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
28 May 2020 | AD01 | Registered office address changed from Unit 1.56, First Floor, Light Box 111 Power Road London W4 5PY England to Kemp House 152-160 City Road London EC1V 2NX on 28 May 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from Studio 6, First Floor Fuel Tank 8-12 Creekside London SE8 3DX England to Unit 1.56, First Floor, Light Box 111 Power Road London W4 5PY on 9 September 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to Studio 6, First Floor Fuel Tank 8-12 Creekside London SE8 3DX on 16 May 2019 |