CHRISTINE FAVIER FURNITURE CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
| 09/05/229 May 2022 | Micro company accounts made up to 2021-05-31 |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Registered office address changed from The Spinney Mersea Road Abberton Colchester CO5 7LE England to Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX on 2021-10-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2131 May 2021 | REGISTERED OFFICE CHANGED ON 31/05/2021 FROM THE SPINNEY MERSEA ROAD ABBERTON COLCHESTER CO5 7LE ENGLAND |
| 31/05/2131 May 2021 | REGISTERED OFFICE CHANGED ON 31/05/2021 FROM PO BOX 12733 PO BOX 12733 C/O YOUNG & CO BRIGHTLINGSEA ESSEX CO7 5AP ENGLAND |
| 31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
| 23/07/1923 July 2019 | FIRST GAZETTE |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM SNUG HARBOUR 4 PERTWEE CLOSE COLCHESTER CO7 0RT UNITED KINGDOM |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company