- Company Overview for HOUSE OF FABRICS LTD (10662120)
- Filing history for HOUSE OF FABRICS LTD (10662120)
- People for HOUSE OF FABRICS LTD (10662120)
- More for HOUSE OF FABRICS LTD (10662120)
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 |