Advanced company searchLink opens in new window

RAZ FURNITURE LTD

Company number 12037300

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)
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
  • GBP 1