Advanced company searchLink opens in new window

MODERN FURNITURE HOUSE LIMITED

Company number SC430128

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted