THE MODIFIED FURNITURE GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
11/04/2411 April 2024 | Change of details for Mr Patrick Rhys Rutherford as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mr Patrick Rhys Rutherford on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 52 Holly Bush Lane Hampton TW12 2QU on 2024-04-11 |
30/03/2330 March 2023 | Incorporation |
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