- Company Overview for FABULOUS FURNITURE COMPANY LTD (11331291)
- Filing history for FABULOUS FURNITURE COMPANY LTD (11331291)
- People for FABULOUS FURNITURE COMPANY LTD (11331291)
- More for FABULOUS FURNITURE COMPANY LTD (11331291)
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) |
---|---|---|---|
04 Jan 2024 | TM01 | Termination of appointment of Michaela Kubalakova as a director on 4 January 2024 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2022 | AA01 | Previous accounting period extended from 29 April 2021 to 30 April 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 29 April 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
26 Nov 2020 | TM01 | Termination of appointment of Daniel James Arnett as a director on 26 November 2020 | |
17 Apr 2020 | AA | Micro company accounts made up to 29 April 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
23 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 23 March 2020
|
|
23 Mar 2020 | AP01 | Appointment of Mr Daniel James Arnett as a director on 23 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 81 Wiltshire Avenue Burton-upon-Stather South Humberside DN15 9ES to Unit 41 Normanby Park Workshops Normanby Road Scunthorpe DN15 8QZ on 17 March 2020 | |
20 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 82 Stather Road Burton-upon-Stather Scunthorpe DN15 9DH United Kingdom to 81 Wiltshire Avenue Burton-upon-Stather South Humberside DN15 9ES on 8 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
08 Feb 2019 | CH01 | Director's details changed for Mrs Michaela Janicova on 4 February 2019 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|