- Company Overview for K&B FURNITURE REMOVALS LTD (12674485)
- Filing history for K&B FURNITURE REMOVALS LTD (12674485)
- People for K&B FURNITURE REMOVALS LTD (12674485)
- More for K&B FURNITURE REMOVALS LTD (12674485)
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 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | RP10 | Address of person with significant control Mr Brian Pace changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP10 | Address of person with significant control Mrs Karen Hetherington changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP10 | Address of person with significant control Mr Brian Pace changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP09 | Address of officer Mrs Karen Hetherington changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 12674485 - Companies House Default Address, Cardiff, CF14 8LH on 15 July 2024 | |
03 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
21 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Feb 2024 | TM01 | Termination of appointment of Brian Pace as a director on 20 February 2024 | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | CERTNM |
Company name changed the niche business LIMITED\certificate issued on 10/01/23
|
|
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 January 2023
|
|
09 Jan 2023 | PSC01 | Notification of Karen Hetherington as a person with significant control on 9 January 2023 | |
09 Jan 2023 | PSC01 | Notification of Brian Pace as a person with significant control on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mrs Karen Hetherington as a director on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Brian Pace as a director on 9 January 2023 | |
09 Jan 2023 | PSC07 | Cessation of Abdul Khalil Sadat as a person with significant control on 9 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Abdul Khalil Sadat as a director on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 21 st. Andrews Gardens Consett DH8 8RY on 9 January 2023 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
12 May 2022 | TM01 | Termination of appointment of Grzegorz Szewczyk as a director on 4 March 2022 |