LONDON CARPET & FLOORING SERVICES 2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-05-13 with no updates |
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Registered office address changed from 114 Windermere Avenue Wembley London HA9 8RB United Kingdom to 111a Burnt Oak Broadway Edgware HA8 5EN on 2025-02-26 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
12/02/2412 February 2024 | Change of details for Mr Aziz Rahimi as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Director's details changed for Mr Aziz Rahimi on 2024-02-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR AZIZ RAHIMI |
06/02/196 February 2019 | DIRECTOR APPOINTED MR MOHAMMAD AREF |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD AREF |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
07/06/187 June 2018 | COMPANY RESTORED ON 07/06/2018 |
24/04/1824 April 2018 | STRUCK OFF AND DISSOLVED |
06/02/186 February 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
09/11/169 November 2016 | DIRECTOR APPOINTED MR. AZIZ RAHIMI |
31/10/1631 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company