- Company Overview for WEST ACTON STORE LIMITED (09970423)
- Filing history for WEST ACTON STORE LIMITED (09970423)
- People for WEST ACTON STORE LIMITED (09970423)
- More for WEST ACTON STORE LIMITED (09970423)
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) |
---|---|---|---|
03 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Aug 2024 | AD01 | Registered office address changed from 37 Orchard Waye Uxbidge Road England UB8 2BW England to 3 Station Parade Noel Road London W3 0DS on 7 August 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
06 Aug 2024 | PSC07 | Cessation of Harmohan Singh Gulati as a person with significant control on 5 August 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Harmohan Singh Gulati as a director on 5 August 2024 | |
29 Jul 2024 | CH01 | Director's details changed for Mr Harmohan Singh Gulati on 29 July 2024 | |
29 Jul 2024 | PSC04 | Change of details for Mr Harmohan Singh Gulati as a person with significant control on 29 July 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
30 Apr 2024 | PSC04 | Change of details for Mr Jasmeet Singh as a person with significant control on 30 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Mr Harmohan Singh Gulati as a person with significant control on 30 April 2024 | |
04 Jan 2024 | PSC01 | Notification of Jasmeet Singh as a person with significant control on 4 January 2024 | |
04 Jan 2024 | PSC04 | Change of details for Mr Harmohan Singh Gulati as a person with significant control on 4 January 2024 | |
04 Jan 2024 | AP01 | Appointment of Mr Jasmeet Singh as a director on 4 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
25 Oct 2022 | CERTNM |
Company name changed hayes food & wine LIMITED\certificate issued on 25/10/22
|
|
20 Sep 2022 | AD01 | Registered office address changed from 3 Bordars Road London W7 1AG England to 37 Orchard Waye Uxbidge Road England UB8 2BW on 20 September 2022 | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 1a Dawley Road Hayes Middlesex UB3 1LS to 3 Bordars Road London W7 1AG on 24 February 2021 | |
06 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 |