- Company Overview for WILLESDEN SUPPLIES LIMITED (03911387)
- Filing history for WILLESDEN SUPPLIES LIMITED (03911387)
- People for WILLESDEN SUPPLIES LIMITED (03911387)
- Charges for WILLESDEN SUPPLIES LIMITED (03911387)
- More for WILLESDEN SUPPLIES LIMITED (03911387)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2017 | DS01 | Application to strike the company off the register | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AD01 | Registered office address changed from Unit 19 Sapcote Trading Centre 374 High Road Willesden London NW10 2EA to 26 Crummock Gardens London NW9 0DG on 25 May 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Lalji Halai as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Unit 42 Sapcote Trading Estate 374 High Road Willesden London NW10 2DJ on 29 October 2010 | |
30 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Lalji Halai on 21 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Ramesh Siani on 21 January 2010 | |
30 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 |