FURNITURE EXPRESS SUNDERLAND LTD

Company Documents

DateDescription
31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Termination of appointment of James William Lucas as a director on 2022-05-07

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 126 MIDDLETON GRANGE SHOPPING CENTRE HARTLEPOOL CLEVELAND TS24 7RZ UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM LUCAS

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT CURRELL

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES HARRINGTON

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JOHN ROBERT CURRELL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MICHAEL JAMES HARRINGTON

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/02/1926 February 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JAMES WILLIAM LUCAS

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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