Advanced company searchLink opens in new window

THE BED SHOP (LONDON) LIMITED

Company number 05413461

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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
05 Jul 2010 AD01 Registered office address changed from 310 Brighton Road Belmont Sutton Surrey SM2 5SU on 5 July 2010
02 Jul 2010 CH01 Director's details changed for Gerard Garratt on 4 April 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Jun 2009 363a Return made up to 04/04/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2007
23 Feb 2009 363a Return made up to 04/04/08; full list of members
23 Feb 2009 288c Director's Change of Particulars / gerard garratt / 23/02/2009 / HouseName/Number was: 15, now: flat 3; Street was: warwick square, now: 20 bramham gardens; Post Code was: SW1V 2AB, now: SW5 0JE
02 Dec 2008 363a Return made up to 04/04/07; full list of members
01 Dec 2008 288c Director's Change of Particulars / gerard garratt / 28/02/2008 / HouseName/Number was: , now: 15; Street was: 12 elystan place, now: warwick square; Post Code was: SW3 3LF, now: SW1V 2AB; Country was: , now: united kingdom
01 Dec 2008 288c Secretary's Change of Particulars / edward savage / 28/02/2008 / HouseName/Number was: , now: geenstead hall lodge; Street was: 29 rectory road, now: halstead road; Area was: sible hedingham, now: greenstead green; Region was: , now: essex; Post Code was: CO9 3NU, now: CO9 1QN; Country was: , now: united kingdom
14 May 2007 AA Total exemption small company accounts made up to 30 April 2006
22 Feb 2007 287 Registered office changed on 22/02/07 from: sixth floor sea containers house 20 upper ground london SE1 9LH
24 Aug 2006 363s Return made up to 04/04/06; full list of members
24 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
28 Oct 2005 288a New director appointed
14 Jul 2005 288b Secretary resigned
14 Jul 2005 288b Director resigned
14 Jul 2005 288a New secretary appointed
28 Apr 2005 287 Registered office changed on 28/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP