- Company Overview for WOVEN RUGS LIMITED (09124470)
- Filing history for WOVEN RUGS LIMITED (09124470)
- People for WOVEN RUGS LIMITED (09124470)
- Insolvency for WOVEN RUGS LIMITED (09124470)
- More for WOVEN RUGS LIMITED (09124470)
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) |
---|---|---|---|
30 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2023 | AM23 | Notice of move from Administration to Dissolution | |
02 May 2023 | AM10 | Administrator's progress report | |
31 Jan 2023 | AM03 | Statement of administrator's proposal | |
30 Jan 2023 | AM06 | Notice of deemed approval of proposals | |
08 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
05 Oct 2022 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PG England to Quadrant House 4 Thomas More Square London E1W 1YW on 5 October 2022 | |
05 Oct 2022 | AM01 | Appointment of an administrator | |
02 Sep 2022 | TM01 | Termination of appointment of James William Langley as a director on 26 August 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Jun 2022 | TM01 | Termination of appointment of Nick Mark Leslau as a director on 7 June 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
25 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
13 Aug 2021 | PSC02 | Notification of Sleep Solutions Limited as a person with significant control on 30 July 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Ori Marcus Leslau as a director on 30 July 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Nick Mark Leslau as a director on 30 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Linda Maguire-Brookshaw as a director on 30 July 2021 | |
12 Aug 2021 | PSC07 | Cessation of Ian Michael Langley as a person with significant control on 30 July 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Unit a07, Poplar Business Park 10 Prestons Road Poplar London E14 9RL to Cavendish House 18 Cavendish Square London W1G 0PG on 12 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Ian Michael Langley as a director on 30 July 2021 | |
29 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr James William Langley on 1 July 2020 |