GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 21st, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/13
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/13
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/13
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ashvale Industrial Estate Fair View Tredegar NP22 3HA on 2016/01/26 to Old James Smith Building Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5YD
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/13
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/05/22
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/13
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
CONNOT |
Notice of change of name
filed on: 15th, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed couch furniture LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/06 from C/O Couch Furniture Limited Ashvale Industrial Estate Tredegar NP22 3HA United Kingdom
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AP03 |
On 2013/12/06, company appointed a new person to the position of a secretary
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/04/30, originally was 2014/11/30.
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/28.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(25 pages)
|