- Company Overview for HOME FURNISHINGS 4 U LTD (SC365486)
- Filing history for HOME FURNISHINGS 4 U LTD (SC365486)
- People for HOME FURNISHINGS 4 U LTD (SC365486)
- More for HOME FURNISHINGS 4 U LTD (SC365486)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2015 | DS01 | Application to strike the company off the register | |
12 Feb 2014 | AA | Accounts made up to 30 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
19 Jun 2013 | AA | Accounts made up to 30 September 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
10 Apr 2012 | AA | Accounts made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from 182-184 Gallowgate Glasgow G1 5DR Scotland on 7 October 2011 | |
12 Aug 2011 | AP01 | Appointment of Mrs Rubina Amjad as a director | |
12 Aug 2011 | TM01 | Termination of appointment of Hamid Mian as a director | |
07 May 2011 | AA | Accounts made up to 30 September 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
15 Oct 2010 | AD01 | Registered office address changed from 182-184 Gallowgate Greenock G1 5DR on 15 October 2010 | |
10 Nov 2009 | AP01 | Appointment of Mr Hamid Bashir Mian as a director | |
13 Oct 2009 | AD01 | Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ on 13 October 2009 | |
14 Sep 2009 | 288b | Appointment terminated director yomtov jacobs | |
14 Sep 2009 | NEWINC | Incorporation |