Advanced company searchLink opens in new window

WEST ACTON STORE LIMITED

Company number 09970423

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
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