Advanced company searchLink opens in new window

SAREER FURNITURE LTD

Company number 07584753

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
16 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
15 Apr 2012 TM01 Termination of appointment of Mohammed Jamil Baig as a director on 30 March 2011
15 Apr 2012 CH01 Director's details changed for Mr Mohammed Raheel Baig on 30 March 2011
15 Apr 2012 CH01 Director's details changed for Mr Mohammed Jamil Baig on 30 March 2011
20 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-19
13 Jan 2012 AD01 Registered office address changed from Unit 5 & 6 Mill Street East Dewsbury West Yorkshire WF12 9AQ on 13 January 2012
17 May 2011 AP01 Appointment of Mr Mohammed Jamil Baig as a director
11 May 2011 AP01 Appointment of Mr Mohammed Jamil Baig as a director
21 Apr 2011 AP01 Appointment of Mr Mohammed Raheel Baig as a director
21 Apr 2011 AD01 Registered office address changed from 134 Bradford Road Dewsbury WF13 2EW United Kingdom on 21 April 2011
30 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
30 Mar 2011 NEWINC Incorporation