Advanced company searchLink opens in new window

REAL DEAL FURNISHING LTD

Company number 11338988

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
13 Dec 2023 PSC07 Cessation of Adnan Yousuf as a person with significant control on 27 September 2023
13 Dec 2023 TM01 Termination of appointment of Adnan Yousuf as a director on 27 September 2023
13 Dec 2023 AD01 Registered office address changed from 22C High Street Chellaston Derby DE73 6TD England to Unit 34 Osmaston Business Park Derby DE23 8LD on 13 December 2023
27 Sep 2023 AP01 Appointment of Mr Nabeel Saleem as a director on 27 September 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
03 Nov 2022 CERTNM Company name changed love curry derby LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 TM01 Termination of appointment of Anzal Ali as a director on 10 October 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
07 Jan 2022 AA Micro company accounts made up to 31 May 2021
06 Oct 2021 AA Micro company accounts made up to 31 May 2020
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
16 Jul 2021 CH01 Director's details changed for Mr Anzul Ali on 5 July 2021
17 May 2021 AP01 Appointment of Mr Anzul Ali as a director on 10 May 2021
13 Apr 2021 PSC07 Cessation of Rajinder Kumar as a person with significant control on 13 April 2021
13 Apr 2021 PSC01 Notification of Adnan Yousuf as a person with significant control on 13 April 2021
13 Apr 2021 TM01 Termination of appointment of Rajinder Kumar as a director on 13 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Adnan Yousef on 25 March 2021
25 Mar 2021 AP01 Appointment of Mr Adnan Yousef as a director on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from 10 Burns Close Derby Derbyshire DE23 3EW United Kingdom to 22C High Street Chellaston Derby DE73 6TD on 25 March 2021