HQ FURNITURE LTD
Status | DISSOLVED |
Company No. | 08462126 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 14 days |
SUMMARY
HQ FURNITURE LTD is an dissolved private limited company with number 08462126. It was incorporated 11 years, 2 months, 17 days ago, on 26 March 2013 and it was dissolved 3 months, 14 days ago, on 27 February 2024. The company address is Flat 27 24 Mahindra Way, London, E6 5AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
New address: Flat 27 24 Mahindra Way London E6 5AR
Change date: 2021-07-20
Old address: 52a Woodgrange Road London E7 0QH
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 25 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Change account reference date company previous shortened
Date: 11 Sep 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 20 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: 52 Woodgrange Road London E7 0QH England
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agnieszka Cholewik
Documents
Some Companies
41 CORNMARKET STREET,OXFORD,OX1 3HA
Number: | 11282547 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVESYN LODGE CHURCH LANE,RUGELEY,WS15 3QF
Number: | 05715678 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 10287291 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN SOUL LACROSSE LIMITED
79A DEAN DRIVE,WILMSLOW,SK9 2EY
Number: | 09870182 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN
Number: | 10878483 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 DERBY ROAD,NOTTINGHAM,NG16 3PA
Number: | 00397447 |
Status: | ACTIVE |
Category: | Private Limited Company |