Advanced company searchLink opens in new window

HAAG FURNITURE MANUFACTURER LTD

Company number 08609277

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)
21 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 AD01 Registered office address changed from C/O B&F Services 68 King William Street London EC4N 7DZ United Kingdom to C/O B&F Services 3 More London Riverside London SE1 2RE on 16 August 2019
08 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Sep 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
09 Aug 2017 AD01 Registered office address changed from B&F Services Studio F7 80 Silverthorne Road London SW8 3HE to C/O B&F Services 68 King William Street London EC4N 7DZ on 9 August 2017
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
13 May 2014 CH01 Director's details changed for Mr Rafal Jan Gruca on 1 November 2013
13 May 2014 CH01 Director's details changed for Mr Daniel Piotr Jablonski on 1 November 2013
13 May 2014 CH01 Director's details changed for Mr Rafal Jan Gruca on 1 November 2013
13 May 2014 CH01 Director's details changed for Mr Daniel Piotr Jablonski on 1 November 2013
28 Nov 2013 AD01 Registered office address changed from Marble Arch Tower 55 Bryanstone Street London W1H 7AA United Kingdom on 28 November 2013
15 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)