- Company Overview for FURNITURE TAILORS LIMITED (12335127)
- Filing history for FURNITURE TAILORS LIMITED (12335127)
- People for FURNITURE TAILORS LIMITED (12335127)
- Insolvency for FURNITURE TAILORS LIMITED (12335127)
- More for FURNITURE TAILORS LIMITED (12335127)
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 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2024 | AD01 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 10 July 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
08 Nov 2022 | LIQ02 | Statement of affairs | |
03 Nov 2022 | AD01 | Registered office address changed from 143-145 Broadway, West Ealing, London Broadway London W13 9BE England to 1 Kings Avenue London N21 3NA on 3 November 2022 | |
03 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
06 Sep 2021 | PSC01 | Notification of Alec Peter Bisset as a person with significant control on 28 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Khalid Kohi as a person with significant control on 28 August 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Khalid Kohi as a director on 28 August 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Alec Peter Bisset as a director on 28 August 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from 22 - 26 Brunel Road London W3 7XR England to 143-145 Broadway, West Ealing, London Broadway London W13 9BE on 23 July 2020 | |
26 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-26
|