- Company Overview for MODERN FURNITURE HOUSE LIMITED (SC430128)
- Filing history for MODERN FURNITURE HOUSE LIMITED (SC430128)
- People for MODERN FURNITURE HOUSE LIMITED (SC430128)
- More for MODERN FURNITURE HOUSE LIMITED (SC430128)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2015 | DS01 | Application to strike the company off the register | |
12 May 2015 | AP02 | Appointment of Mzk Financials Ltd as a director on 10 October 2014 | |
12 May 2015 | TM01 | Termination of appointment of Hm Ziaul Mannan as a director on 10 October 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
11 Oct 2014 | CH01 | Director's details changed for Mr Hm Ziaul Mannan on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Hm Ziaul Mannan as a director on 8 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Md Shahinur Hossain as a director on 8 October 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
13 Sep 2014 | AD01 | Registered office address changed from Broadlie Works Neilston Glasgow G78 3AB Scotland to 51 Unit 2B French Street Glasgow G40 4EN on 13 September 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from Broadline Works Lochlibo Road Neilston Glasgow G78 3AB on 4 December 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Md Shahinur Hossain as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Hm Mannan as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Md Hossain as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Md Hossain as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | TM01 | Termination of appointment of Fazle Niaze as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Fazle Niaze as a director | |
28 Nov 2012 | AD01 | Registered office address changed from Flat 32 8 Glen Loy Place Glasgow G53 7HS Scotland on 28 November 2012 | |
10 Aug 2012 | NEWINC |
Incorporation
|