HQ FURNITURE LTD

Flat 27 24 Mahindra Way, London, E6 5AR, England
StatusDISSOLVED
Company No.08462126
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnieszka Cholewik

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGNITANT GROUP LIMITED

41 CORNMARKET STREET,OXFORD,OX1 3HA

Number:11282547
Status:ACTIVE
Category:Private Limited Company

DAWNWIND PROPERTIES LIMITED

MAVESYN LODGE CHURCH LANE,RUGELEY,WS15 3QF

Number:05715678
Status:ACTIVE
Category:Private Limited Company

EDSON WAI MARKETING LIMITED

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

PIT LOGISTIC LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN

Number:10878483
Status:LIQUIDATION
Category:Private Limited Company

POLLARD ENGINEERING LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:00397447
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