Advanced company searchLink opens in new window

FURNITURE AND BEDS LTD

Company number 10368323

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)
15 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-03
05 Jun 2018 PSC04 Change of details for Mr Jeppe Jepsen as a person with significant control on 16 May 2018
05 Jun 2018 CH01 Director's details changed for Mr Jeppe Jepsen on 23 May 2018
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
09 Feb 2018 PSC07 Cessation of Luxom Ventures Ltd as a person with significant control on 8 February 2018
09 Feb 2018 PSC01 Notification of Jeppe Jepsen as a person with significant control on 8 February 2018
02 Feb 2018 AP01 Appointment of Mr Jeppe Jepsen as a director on 1 February 2018
02 Feb 2018 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 31 January 2018
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2017 PSC05 Change of details for Luxom Ventures Ltd as a person with significant control on 29 December 2017
29 Dec 2017 PSC07 Cessation of Hub 315 Limited as a person with significant control on 29 December 2017
29 Dec 2017 PSC02 Notification of Luxom Ventures Ltd as a person with significant control on 29 December 2017
29 Dec 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
29 Dec 2017 AP01 Appointment of Stuart Poppleton as a director on 20 December 2017
29 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
29 Dec 2017 TM01 Termination of appointment of Boris Alfyorov as a director on 20 December 2017
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 CH01 Director's details changed for Boris Alfyorov on 1 November 2016
09 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted