7 DAYS CARPETS & WOOD FLOORING LIMITED
Company number 09001267
- Company Overview for 7 DAYS CARPETS & WOOD FLOORING LIMITED (09001267)
- Filing history for 7 DAYS CARPETS & WOOD FLOORING LIMITED (09001267)
- People for 7 DAYS CARPETS & WOOD FLOORING LIMITED (09001267)
- More for 7 DAYS CARPETS & WOOD FLOORING LIMITED (09001267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
31 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Chamkaur Singh on 24 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Jyoti Rani as a director on 1 September 2021 | |
03 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
31 Jul 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | AD01 | Registered office address changed from 34 Pinkwell Avenue Hayes UB3 1NQ England to 1 Perry Close Uxbridge UB8 3HR on 17 November 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | AP01 | Appointment of Mrs Jyoti Rani as a director on 10 August 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 48a Mornington Crescent Hounslow TW5 9SS to 34 Pinkwell Avenue Hayes UB3 1NQ on 1 November 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
26 Dec 2016 | AA | Total exemption full accounts made up to 30 April 2016 |