Download leads from Nexok and grow your business. Find out more

Home Furniture Solutions (London) Limited

Documents

Total Documents32
Total Pages147

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off
5 August 2014Final Gazette dissolved via voluntary strike-off
22 April 2014First Gazette notice for voluntary strike-off
22 April 2014First Gazette notice for voluntary strike-off
10 April 2014Application to strike the company off the register
10 April 2014Application to strike the company off the register
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
10 May 2013Total exemption small company accounts made up to 31 October 2012
10 May 2013Total exemption small company accounts made up to 31 October 2012
14 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
14 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
1 August 2012Total exemption small company accounts made up to 31 October 2011
1 August 2012Total exemption small company accounts made up to 31 October 2011
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
8 November 2010Registered office address changed from the Farm House Common Road Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1RD on 8 November 2010
8 November 2010Appointment of Stephen Sydney Howard as a director
8 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100
8 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100
8 November 2010Appointment of Charlie Sydney Howard as a director
8 November 2010Appointment of Stephen Sydney Howard as a director
8 November 2010Registered office address changed from the Farm House Common Road Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1RD on 8 November 2010
8 November 2010Appointment of Charlie Sydney Howard as a director
8 November 2010Registered office address changed from the Farm House Common Road Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1RD on 8 November 2010
25 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 October 2010
25 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 October 2010
15 October 2010Termination of appointment of Graham Cowan as a director
15 October 2010Termination of appointment of Graham Cowan as a director
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing