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

The Great British Sofa Company Ltd

Documents

Total Documents20
Total Pages116

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off
12 June 2018First Gazette notice for compulsory strike-off
8 January 2018Notification of Michael Carter as a person with significant control on 6 April 2016
8 January 2018Notification of Michael Carter as a person with significant control on 6 April 2016
19 December 2017Registered office address changed from Unit 1 Queens Road Keighley BD21 1ES England to Felside 33 Braithwaite Village Keighley West Yorkshire BD22 6PX on 19 December 2017
19 December 2017Administrative restoration application
19 December 2017Accounts for a dormant company made up to 31 March 2017
19 December 2017Confirmation statement made on 15 March 2017 with updates
19 December 2017Confirmation statement made on 15 March 2017 with updates
19 December 2017Accounts for a dormant company made up to 31 March 2017
19 December 2017Registered office address changed from Unit 1 Queens Road Keighley BD21 1ES England to Felside 33 Braithwaite Village Keighley West Yorkshire BD22 6PX on 19 December 2017
19 December 2017Administrative restoration application
22 August 2017Final Gazette dissolved via compulsory strike-off
22 August 2017Final Gazette dissolved via compulsory strike-off
6 June 2017First Gazette notice for compulsory strike-off
6 June 2017First Gazette notice for compulsory strike-off
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
Sign up now to grow your client base. Plans & Pricing