Advanced company searchLink opens in new window

WOVEN RUGS LIMITED

Company number 09124470

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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