FABULOUS FURNITURE (SOUTHPORT) LIMITED

479-481 Lord Street, Southport, PR9 0AY, England
StatusACTIVE
Company No.09223185
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

FABULOUS FURNITURE (SOUTHPORT) LIMITED is an active private limited company with number 09223185. It was incorporated 9 years, 7 months, 26 days ago, on 17 September 2014. The company address is 479-481 Lord Street, Southport, PR9 0AY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: Jason Lee Pickthall

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Pickthall

Appointment date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Jason Lee Pickthall

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-26

Officer name: Jason Lee Pickthall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Old address: 21a 21a Hoghton Street Southport Merseyside PR9 0NS United Kingdom

Change date: 2021-11-26

New address: 479-481 Lord Street Southport PR9 0AY

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: 21a 21a Hoghton Street Southport Merseyside PR9 0NS

Change date: 2020-01-29

Old address: 479-481 Lord Sreet Lord Street Southport PR9 0AQ England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Lee Pickthall

Appointment date: 2020-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-28

Psc name: Dexter Febland

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dexter Febland

Termination date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dexter Febland

Notification date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-03

Psc name: Jason Lee Pickthall

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garreth Michael Tinker

Cessation date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

New address: 479-481 Lord Sreet Lord Street Southport PR9 0AQ

Old address: 124 Newton Drive Blackpool FY3 8JA England

Change date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: 124 Newton Drive Blackpool FY3 8JA

Change date: 2019-01-03

Old address: 3 Burwell Close Rochdale OL12 6DQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-02

Officer name: Garreth Tinker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Garreth Tinker

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Jason Lee Pickthall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dexter Febland

Appointment date: 2019-01-02

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALISON SHERRY CONSULTING LTD

29 ESKFIELD GROVE,DALKEITH,EH22 3FA

Number:SC548998
Status:ACTIVE
Category:Private Limited Company

CHRIS KING ROOFING LIMITED

1 MARKET HILL,CALNE,SN11 0BT

Number:08462887
Status:ACTIVE
Category:Private Limited Company

DIAKONOS LTD

43 QUEENSWOOD ROAD,LEEDS,LS6 3NL

Number:08063278
Status:ACTIVE
Category:Private Limited Company

IRIS SEARCH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09797383
Status:ACTIVE
Category:Private Limited Company

LEMON SQUEEZY COMMUNICATIONS LIMITED

7 BOWER ROAD,FARNHAM,GU10 4ST

Number:10922596
Status:ACTIVE
Category:Private Limited Company

THE ROOFING CO (NW) LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:04930567
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