Founded in 2003, Independent Furniture Contracts Ltd have registered office in Hornchurch, it has a status of "Dissolved". We don't currently know the number of employees at the company. The business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLLOP, Matthew James | 06 April 2016 | - | 1 |
GOLLOP, Matthew James | 05 April 2016 | - | 1 |
GOLLOP, David James | 21 March 2003 | 06 April 2016 | 1 |
GOLLOP, Zerina Jeorgena | 21 March 2003 | 06 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 April 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 February 2018 | |
DS01 - Striking off application by a company | 24 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AA01 - Change of accounting reference date | 25 October 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 19 December 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
TM02 - Termination of appointment of secretary | 12 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
TM02 - Termination of appointment of secretary | 08 April 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
CH01 - Change of particulars for director | 02 December 2015 | |
CH01 - Change of particulars for director | 02 December 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
AD01 - Change of registered office address | 08 October 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 14 March 2014 | |
RESOLUTIONS - N/A | 25 November 2013 | |
SH01 - Return of Allotment of shares | 25 November 2013 | |
RESOLUTIONS - N/A | 17 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 17 March 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 20 March 2010 | |
CH01 - Change of particulars for director | 20 March 2010 | |
CH01 - Change of particulars for director | 20 March 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 22 September 2007 | |
363s - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
NEWINC - New incorporation documents | 06 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2003 | Outstanding |
N/A |