Advanced company searchLink opens in new window

FLOORING HOLDING 2 LTD

Company number 10533412

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)
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2025 AA Accounts for a dormant company made up to 31 December 2023
29 Jan 2025 AA Accounts for a dormant company made up to 31 December 2022
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2023 CS01 Confirmation statement made on 2 October 2023 with updates
21 Dec 2023 CERTNM Company name changed jrg management LTD\certificate issued on 21/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
20 Dec 2023 AP01 Appointment of Mr Anas Qamar as a director on 1 October 2023
20 Dec 2023 PSC01 Notification of Anas Qamar as a person with significant control on 1 October 2023
20 Dec 2023 TM01 Termination of appointment of Jack Reece Moseley as a director on 1 October 2023
20 Dec 2023 PSC07 Cessation of Jack Reece Moseley as a person with significant control on 1 October 2023
19 Dec 2023 AD01 Registered office address changed from Shop 5 Darwall Street, the Crossing at St Pauls Darwall Street Walsall WS1 1DA England to 24 Bispham Road London NW10 7HB on 19 December 2023
11 Nov 2023 TM01 Termination of appointment of Anas Qamar as a director on 10 November 2023
11 Nov 2023 PSC07 Cessation of Anas Qamar as a person with significant control on 10 November 2023
02 Oct 2023 CERTNM Company name changed flooring holding 2 LTD\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
01 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
01 Oct 2023 AP01 Appointment of Mr Jack Reece Moseley as a director on 1 August 2023
01 Oct 2023 PSC01 Notification of Jack Reece Moseley as a person with significant control on 1 August 2023
01 Oct 2023 AD01 Registered office address changed from 29 Bispham Road London NW10 7HB England to Shop 5 Darwall Street, the Crossing at St Pauls Darwall Street Walsall WS1 1DA on 1 October 2023
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Apr 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 TM01 Termination of appointment of Abdulrahman Allaghbani as a director on 27 September 2021