- Company Overview for RAZ FURNITURE LTD (12037300)
- Filing history for RAZ FURNITURE LTD (12037300)
- People for RAZ FURNITURE LTD (12037300)
- More for RAZ FURNITURE LTD (12037300)
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) |
---|---|---|---|
10 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | AD01 | Registered office address changed from 24 Rowland Place Leeds LS11 6HL England to 74 Alliance Road London SE18 2BA on 6 July 2021 | |
06 Jul 2021 | PSC01 | Notification of Waseem Hussain as a person with significant control on 1 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Farhan Miah as a director on 1 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr Waseem Hussain as a director on 1 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Farhan Miah as a person with significant control on 1 July 2021 | |
17 Nov 2020 | AP01 | Appointment of Mr Farhan Miah as a director on 2 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Aysha Ahmed as a director on 1 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Farhan Miah as a person with significant control on 1 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Aysha Ahmed as a person with significant control on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 64 Moor View Drive Bradford BD3 0PD England to 24 Rowland Place Leeds LS11 6HL on 17 November 2020 | |
17 Oct 2020 | CH01 | Director's details changed for Mrs Aysha Ahmed on 16 October 2020 | |
16 Oct 2020 | CH01 | Director's details changed for Mrs Aysha Ahmed on 16 October 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mrs Aysha Ahmed as a person with significant control on 16 October 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from 102 Leeds Road Eccleshill Bradford BD2 3AY England to 64 Moor View Drive Bradford BD3 0PD on 16 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
08 Oct 2020 | AD01 | Registered office address changed from 74 Alliance Road London SE18 2BA United Kingdom to 102 Leeds Road Eccleshill Bradford BD2 3AY on 8 October 2020 | |
08 Oct 2020 | PSC01 | Notification of Aysha Ahmed as a person with significant control on 8 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Robert and Ziolkowski as a person with significant control on 8 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mrs Aysha Ahmed as a director on 8 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Robert and Ziolkowski as a director on 8 October 2020 | |
06 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-06
|