Advanced company searchLink opens in new window

HOUSE OF FABRICS LTD

Company number 10662120

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)
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
09 Jan 2023 AP01 Appointment of Mr Disu Sunkani as a director on 18 September 2019
09 Jan 2023 TM01 Termination of appointment of Clive Anthony Rose as a director on 18 September 2019
09 Jan 2023 PSC07 Cessation of Clive Anthony Rose as a person with significant control on 18 September 2019
04 Nov 2022 AD01 Registered office address changed from House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP United Kingdom to 114 Highlever Road London W10 6PL on 4 November 2022
04 Nov 2022 PSC01 Notification of Clive Anthony Rose as a person with significant control on 18 September 2019
04 Nov 2022 PSC07 Cessation of Saad Al Zafiri as a person with significant control on 18 September 2019
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Nov 2022 TM01 Termination of appointment of Saad Al Zafiri as a director on 18 September 2019
04 Nov 2022 AP01 Notice of removal of a director
18 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2022 DS01 Application to strike the company off the register
28 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Sep 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
04 Sep 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
26 Mar 2021 AD01 Registered office address changed from House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP United Kingdom to House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Houses of Fabric Ltd 41 a-43 Goldhawk Road London W12 8QP United Kingdom to House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP on 26 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Saad Al Zafiri on 1 June 2020
26 Mar 2021 AD01 Registered office address changed from 140 Church Street London NW8 8EX England to Houses of Fabric Ltd 41 a-43 Goldhawk Road London W12 8QP on 26 March 2021
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates