About

Registered Number: 06334736
Date of Incorporation: 06/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 81, High Street, Tunstall, Stoke-On-Trent, ST6 5TA

 

Based in Stoke-On-Trent, Furniture Solutions (Sot) Ltd was registered on 06 August 2007, it's status at Companies House is "Active". The current directors of the business are Ali, Aziz Begum, Ali Chaudry, Karamat, Nawaz, Shafqat. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Aziz Begum 06 August 2007 - 1
ALI CHAUDRY, Karamat 01 April 2008 31 March 2019 1
NAWAZ, Shafqat 06 August 2007 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 24 August 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 25 May 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
CS01 - N/A 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 17 May 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
AR01 - Annual Return 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 22 May 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 29 May 2014
DISS40 - Notice of striking-off action discontinued 17 December 2013
AR01 - Annual Return 16 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 28 September 2009
363a - Annual Return 06 March 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
AA - Annual Accounts 12 February 2009
DISS16(SOAS) - N/A 20 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.