HOUSE OF FABRICS LTD

114 Highlever Road, London, W10 6PL, England
StatusACTIVE
Company No.10662120
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

HOUSE OF FABRICS LTD is an active private limited company with number 10662120. It was incorporated 7 years, 2 months, 9 days ago, on 09 March 2017. The company address is 114 Highlever Road, London, W10 6PL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Disu Sunkani

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Anthony Rose

Termination date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Clive Anthony Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

New address: 114 Highlever Road London W10 6PL

Old address: House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP United Kingdom

Change date: 2022-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Anthony Rose

Notification date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saad Al Zafiri

Cessation date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Saad Al Zafiri

Documents

View document PDF

Notice of removal of a director

Date: 04 Nov 2022

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Anthony Rose

Appointment date: 2019-09-18

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Sep 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP

Old address: House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP United Kingdom

Change date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: Houses of Fabric Ltd 41 a-43 Goldhawk Road London W12 8QP United Kingdom

New address: House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Saad Al Zafiri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: 140 Church Street London NW8 8EX England

New address: Houses of Fabric Ltd 41 a-43 Goldhawk Road London W12 8QP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

New address: 140 Church Street London NW8 8EX

Old address: 29 South Road Southall UB1 1SU England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: 29 South Road Southall UB1 1SU

Old address: 27-29 South Road Southall UB1 1SU United Kingdom

Change date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMC TECHNOLOGIES LIMITED

LINNETS LODGE,KINGSCLERE,RG20 5SW

Number:03403085
Status:ACTIVE
Category:Private Limited Company

DRAGON PAVING & LANDSCAPING LTD

143A HIGH STREET,PRESTATYN,LL19 9AS

Number:11835687
Status:ACTIVE
Category:Private Limited Company

E B M STERLING GROUP CONTRACTS LIMITED

CAVENDISH HOUSE,LONDON,SW12 0BL

Number:00498854
Status:LIQUIDATION
Category:Private Limited Company

H&D TECHNOLOGIES LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:05080128
Status:ACTIVE
Category:Private Limited Company

LODGEWINE TRADING LP

SUITE 7097,NEWRY,BT34 2BX

Number:NL000321
Status:ACTIVE
Category:Limited Partnership

RETRO HEAD LIMITED

48 CROOKSTON ROAD,LONDON,SE9 1YB

Number:10653243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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