Buy Sofas Online LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-07-31 | |
Cash in hand | £42,837 | +71.44% |
Net Worth | £105,957 | -0.72% |
Liabilities | £187,196 | +41.35% |
Fixed Assets | £11,712 | +18.87% |
Trade Debtors | £18,237 | +23.39% |
Total assets | £188,386 | +16.25% |
Shareholder's funds | £105,957 | -0.72% |
Total liabilities | £187,196 | +41.35% |
JOHN HOWARD CONSULTANT LIMITED
STYLISH SOFAS UK LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07286570 |
Record last updated | Thursday, February 18, 2016 2:20:12 AM UTC |
Official Address | 2 Unit Crown Road Kings Norton Business Centre There are 26 companies registered at this street |
Locality | Kings Norton |
Region | Birmingham, England |
Postal Code | B303HY |
Sector | Retail sale via mail order houses or via Internet |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 18, 2016 | Final meetings |  |
Notices | Mar 31, 2015 | Appointment of liquidators |  |
Notices | Mar 31, 2015 | Resolutions for winding-up |  |
Notices | Mar 12, 2015 | Meetings of creditors |  |
Registry | Jun 17, 2014 | Annual return |  |
Financials | Nov 18, 2013 | Annual accounts |  |
Registry | Jun 21, 2013 | Annual return |  |
Registry | Dec 11, 2012 | Change of name certificate |  |
Registry | Dec 11, 2012 | Company name change |  |
Financials | Dec 4, 2012 | Annual accounts |  |
Registry | Dec 4, 2012 | Change of accounting reference date |  |
Registry | Jul 10, 2012 | Change of registered office address |  |
Registry | Jul 6, 2012 | Annual return |  |
Registry | Jul 6, 2012 | Change of location of company records to the single alternative inspection location |  |
Registry | Jul 6, 2012 | Notification of single alternative inspection location |  |
Registry | Mar 20, 2012 | Particulars of a mortgage or charge |  |
Registry | Jan 6, 2012 | Three appointments: a woman and 2 men |  |
Registry | Jan 6, 2012 | Resignation of one Consultant and one Director (a man) |  |
Registry | Jan 6, 2012 | Return of allotment of shares |  |
Registry | Jan 6, 2012 | Resignation of one Director |  |
Financials | Jan 6, 2012 | Annual accounts |  |
Registry | Jan 6, 2012 | Change of registered office address |  |
Registry | Jan 6, 2012 | Appointment of a woman as Secretary |  |
Registry | Jan 6, 2012 | Appointment of a man as Director |  |
Registry | Jan 6, 2012 | Appointment of a man as Director 7286... |  |
Registry | Jan 6, 2012 | Change of name certificate |  |
Registry | Jan 6, 2012 | Company name change |  |
Registry | Jan 5, 2012 | Annual return |  |
Registry | Jan 4, 2012 | Resignation of one Director |  |
Registry | Jan 4, 2012 | Appointment of a man as Director |  |
Registry | Jul 6, 2011 | Notification of single alternative inspection location |  |
Registry | Jul 6, 2011 | Appointment of a man as Director |  |
Registry | Jul 6, 2011 | Resignation of one Director |  |
Registry | Jul 6, 2011 | Change of registered office address |  |
Registry | Jun 30, 2011 | Appointment of a man as Consultant and Director |  |
Registry | Jun 30, 2011 | Resignation of one Director (a man) and one None |  |
Registry | Aug 16, 2010 | Appointment of a man as Director |  |
Registry | Jul 27, 2010 | Change of registered office address |  |
Registry | Jul 27, 2010 | Resignation of one Director |  |
Registry | Jun 16, 2010 | Two appointments: 2 men |  |
Registry | Jun 16, 2010 | Resignation of one Director (a man) |  |