- Company Overview for DISCOUNT CARPETS 4 LESS STORE LTD (11043218)
- Filing history for DISCOUNT CARPETS 4 LESS STORE LTD (11043218)
- People for DISCOUNT CARPETS 4 LESS STORE LTD (11043218)
- More for DISCOUNT CARPETS 4 LESS STORE LTD (11043218)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from 61 Ellesmere Avenue Hull HU8 9BS England to 46 Quay Road Bridlington YO15 2AP on 4 January 2024 | |
07 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 76 Kent Square Bridlington YO16 4RT England to 61 Ellesmere Avenue Hull HU8 9BS on 3 December 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Jamie Paul Hagger on 14 June 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mr Jamie Paul Hagger as a person with significant control on 14 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
13 Jun 2019 | PSC07 | Cessation of Paul John Chambers as a person with significant control on 13 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Paul John Chambers as a director on 13 June 2019 | |
13 Jun 2019 | PSC01 | Notification of Jamie Paul Hagger as a person with significant control on 13 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Jamie Paul Hagger as a director on 13 June 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2019 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|