THE FURNITURE STORE LIMITED

Javid House 115 Javid House 115, Glasgow, G2 2SZ, Scotland
StatusDISSOLVED
Company No.SC329060
CategoryPrivate Limited Company
Incorporated10 Aug 2007
Age16 years, 10 months, 28 days
JurisdictionScotland
Dissolution04 Apr 2014
Years10 years, 3 months, 3 days

SUMMARY

THE FURNITURE STORE LIMITED is an dissolved private limited company with number SC329060. It was incorporated 16 years, 10 months, 28 days ago, on 10 August 2007 and it was dissolved 10 years, 3 months, 3 days ago, on 04 April 2014. The company address is Javid House 115 Javid House 115, Glasgow, G2 2SZ, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 04 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2011

Action Date: 31 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-31

Old address: Acorn House 49 Hydepark Street Glasgow G3 8BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aft Secretaries Limited

Termination date: 2011-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-10

Officer name: Aft Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMA IT CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09579236
Status:ACTIVE
Category:Private Limited Company

CRACKERBOX LIMITED

13 KNIGHTON ROAD,LONDON,E7 0EE

Number:08774826
Status:ACTIVE
Category:Private Limited Company

E. JACKSON CUSTOM LTD

6 KIRKWALL CRESCENT,WOLVERHAMPTON,WV2 2BF

Number:08952711
Status:ACTIVE
Category:Private Limited Company

MEDIAABROAD LIMITED

350 ESSEX ROAD,LONDON,N1 3PD

Number:09533982
Status:ACTIVE
Category:Private Limited Company

OMNI LOGIC (UK) LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:09036848
Status:ACTIVE
Category:Private Limited Company

R.M.S. COASTAL RESTAURANTS LIMITED

54 WOOD STREET,LYTHAM ST ANNES,FY8 1QG

Number:10287584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source