FURNITURE KRAZE LTD
Status | ACTIVE |
Company No. | 06714279 |
Category | Private Limited Company |
Incorporated | 02 Oct 2008 |
Age | 15 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FURNITURE KRAZE LTD is an active private limited company with number 06714279. It was incorporated 15 years, 7 months, 26 days ago, on 02 October 2008. The company address is 2258 Coventry Road 2258 Coventry Road, Birmingham, B26 3JR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nasrat Rafiq
Cessation date: 2022-10-25
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-25
Officer name: Nasrat Rafiq
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Old address: 237-239 South Road Hockley Birmingham West Midlands B18 5JS
Change date: 2022-05-03
New address: 2258 Coventry Road Sheldon Birmingham B26 3JR
Documents
Gazette filings brought up to date
Date: 21 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nasrat Rafiq
Change date: 2010-10-02
Documents
Capital allotment shares
Date: 15 Nov 2010
Action Date: 01 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-01
Capital : 99 GBP
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-09
Old address: Ibic Birmingham Science Park Woodcock Street Birmingham West Midlands B7 4EJ
Documents
Capital allotment shares
Date: 26 Oct 2010
Action Date: 23 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-23
Capital : 99 GBP
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Din Ayub
Documents
Change registered office address company with date old address
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-20
Old address: 431 Streetsbrook Road Solihull West Midlands B91 1RE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Some Companies
C/O MCLAUGHLIN CROLLA LLP,EDINBURGH,EH2 1EE
Number: | SC418825 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WESTLEY ROAD,BURY ST. EDMUNDS,IP33 3RU
Number: | 05212467 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KEMPTON CLOSE,ALTON,GU34 2TY
Number: | OC352102 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
119 MELROSE STREET,LEICESTER,LE4 6FE
Number: | 09122497 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11624858 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-29 SANDY WAY,LEEDS,LS19 7EW
Number: | 09725162 |
Status: | ACTIVE |
Category: | Private Limited Company |