Advanced company searchLink opens in new window

7 DAYS CARPETS & WOOD FLOORING LIMITED

Company number 09001267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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