Advanced company searchLink opens in new window

FURNICO VILLAGE LTD

Company number 10606290

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 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
03 May 2022 AD01 Registered office address changed from Unite 3 Unite 3 Halberton Street Smethwick B66 2QP England to Unite 3 Halberton Street Smethwick West Midlands B66 2QP on 3 May 2022
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Nov 2021 AD01 Registered office address changed from 24 Dorstone Covert Birmingham B14 5YH England to Unite 3 Unite 3 Halberton Street Smethwick B66 2QP on 6 November 2021
23 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
23 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from 86C Moor Green & Co Water Street Birmingham West Midlands B3 1HL United Kingdom to 24 Dorstone Covert Birmingham B14 5YH on 23 March 2021
18 May 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Feb 2018 PSC01 Notification of Mehdi Maghsodi as a person with significant control on 16 February 2018
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
07 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-07
  • GBP 1