Zoysen Furniture Ltd is a private limited company. Once, it was called Kamal Furniture Ltd (changed on 2021-08-11). Located at Flat 40, 8 Kale Road, Erith DA18 4BJ, the above-mentioned 3 years old firm was incorporated on 2020-07-30 and is officially categorised as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (SIC code: 47599). 1 director can be found in this firm: Zubair K. (appointed on 30 July 2020).
About
Name: Zoysen Furniture Ltd
Number: 12781509
Incorporation date: 2020-07-30
End of financial year: 31 July
Address:
Flat 40
8 Kale Road
Erith
DA18 4BJ
SIC code:
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Company staff
People with significant control
Zubair K.
30 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Zoysen Furniture Ltd confirmation statement filing is 2023-08-12. The latest confirmation statement was sent on 2022-07-29. The deadline for a subsequent statutory accounts filing is 30 April 2024. Latest accounts filing was submitted for the time up to 31 July 2022.
1 person of significant control is reported in the official register, an only person Zubair K. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 29th July 2023
filed on: 7th, November 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 29th July 2022
filed on: 8th, November 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
Free Download
(1 page)
AD01
Address change date: 4th August 2022. New Address: Flat 40 8 Kale Road Erith DA18 4BJ. Previous address: Baloch Office 2.1 133 Creek Road Greenwich SE8 3BU England
filed on: 4th, August 2022
| address
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 31st July 2021
filed on: 21st, April 2022
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 29th July 2021
filed on: 27th, September 2021
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 11th August 2021
filed on: 11th, August 2021
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
AD01
Address change date: 22nd May 2021. New Address: Baloch Office 2.1 133 Creek Road Greenwich SE8 3BU. Previous address: Flat 40 Clydesdale House 8 Kale Road Erith DA18 4BJ England
filed on: 22nd, May 2021
| address
Free Download
(1 page)
CH01
On 5th August 2020 director's details were changed
filed on: 5th, August 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 5th August 2020
filed on: 5th, August 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 30th, July 2020
| incorporation