Advanced company searchLink opens in new window

DIRECT HOME FURNISHINGS LTD

Company number SC376105

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
01 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2015 DS01 Application to strike the company off the register
19 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
05 Jun 2013 AD01 Registered office address changed from 298/300 Maxwell Road Glasgow Pollokshields G41 1PJ Scotland on 5 June 2013
27 Feb 2013 AD01 Registered office address changed from 17 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 27 February 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 28 June 2012
20 Mar 2012 AA01 Current accounting period extended from 30 April 2012 to 31 May 2012
20 Mar 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
16 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2010 AP01 Appointment of Mrs Lubna Ajaz as a director
01 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
01 Apr 2010 NEWINC Incorporation