FURNITURE KRAZE LTD

2258 Coventry Road 2258 Coventry Road, Birmingham, B26 3JR, England
StatusACTIVE
Company No.06714279
CategoryPrivate Limited Company
Incorporated02 Oct 2008
Age15 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Nov 2010

Action Date: 01 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-01

Capital : 99 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Oct 2010

Action Date: 23 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-23

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Din Ayub

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL PRIMROSE LTD

C/O MCLAUGHLIN CROLLA LLP,EDINBURGH,EH2 1EE

Number:SC418825
Status:ACTIVE
Category:Private Limited Company

ATRIUM RESIDENTIAL LIMITED

59 WESTLEY ROAD,BURY ST. EDMUNDS,IP33 3RU

Number:05212467
Status:ACTIVE
Category:Private Limited Company

EAR TRUMPET CREATIVE LLP

25 KEMPTON CLOSE,ALTON,GU34 2TY

Number:OC352102
Status:ACTIVE
Category:Limited Liability Partnership

MELROSE STREET 1967 LIMITED

119 MELROSE STREET,LEICESTER,LE4 6FE

Number:09122497
Status:ACTIVE
Category:Private Limited Company

SILVERLINE NETWORKS LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11624858
Status:ACTIVE
Category:Private Limited Company

THE RUBBER COMPANY (GB) LTD

23-29 SANDY WAY,LEEDS,LS19 7EW

Number:09725162
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