Advanced company searchLink opens in new window

COMFY DIRECT LIMITED

Company number 03155134

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)
27 Apr 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Apr 1997 122 S-div 18/03/97
27 Apr 1997 123 £ nc 1500/2000 11/02/97
18 Mar 1997 288a New director appointed
06 Mar 1997 287 Registered office changed on 06/03/97 from: no 2 chapel court london SE1 1HH
06 Mar 1997 288b Director resigned
06 Mar 1997 288b Secretary resigned
06 Mar 1997 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
06 Mar 1997 155(6)a Declaration of assistance for shares acquisition
01 Mar 1997 395 Particulars of mortgage/charge
01 Mar 1997 403a Declaration of satisfaction of mortgage/charge
21 Feb 1997 88(2)R Ad 11/02/97--------- £ si 149800@.01=1498 £ ic 2/1500
17 Feb 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Feb 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Feb 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 Dec 1996 288b Director resigned
20 Dec 1996 288a New director appointed
07 Nov 1996 224 Accounting reference date notified as 31/12
26 Oct 1996 288a New director appointed
26 Oct 1996 288b Director resigned
03 May 1996 395 Particulars of mortgage/charge
16 Apr 1996 CERTNM Company name changed thornjay LIMITED\certificate issued on 17/04/96
24 Mar 1996 288 Director resigned
24 Mar 1996 288 Secretary resigned