Advanced company searchLink opens in new window

FURNTASTIC IMPORTS LTD

Company number 12168662

Filter by category

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
26 Oct 2022 CH01 Director's details changed for Mr Mohamed Billal Asif Alimahomed on 15 July 2021
25 Oct 2022 CH01 Director's details changed for Mr Mohamed Bilal Asif Alimahomed on 16 October 2019
25 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
06 Dec 2019 TM01 Termination of appointment of Mohamed Hussein Asif Alimahomed as a director on 2 December 2019
06 Dec 2019 PSC07 Cessation of Mohamed Bilal Asif Alimahomed as a person with significant control on 2 December 2019
06 Dec 2019 PSC07 Cessation of Mohamed Hussein Asif Alimahomed as a person with significant control on 2 December 2019
06 Dec 2019 AD01 Registered office address changed from 105 Barkby Road Leicester LE4 9LG England to 1 Grosvenor Street Leicester LE1 3LR on 6 December 2019
17 Oct 2019 AD01 Registered office address changed from 1 Grosvenor Street Leicester LE1 3LR England to 105 Barkby Road Leicester LE4 9LG on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Mohamed Billal Asif Alimahomed on 16 October 2019
17 Oct 2019 PSC01 Notification of Mohamed Hussein Asif Alimahomed as a person with significant control on 16 October 2019
17 Oct 2019 PSC01 Notification of Mohamed Bilal Asif Alimahomed as a person with significant control on 16 October 2019
17 Oct 2019 TM01 Termination of appointment of Asif Haroon Alimahomed as a director on 16 October 2019
17 Oct 2019 AP01 Appointment of Mr Mohamed Hussein Asif Alimahomed as a director on 16 October 2019
17 Oct 2019 AP01 Appointment of Mr Mohamed Billal Asif Alimahomed as a director on 16 October 2019
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted