- Company Overview for WILLOWCHARM LTD (07183834)
- Filing history for WILLOWCHARM LTD (07183834)
- People for WILLOWCHARM LTD (07183834)
- More for WILLOWCHARM LTD (07183834)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | AD01 | Registered office address changed from 3-5 London Road Rainham Gillingham Kent ME8 7RG to 7a Harmer Street Gravesend DA12 2AP on 24 August 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Mr Ceri Alan Lyndon Williams on 19 June 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from Suite 4D Alma House Alma Road Reigate Surrey RH2 0AX on 19 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Ceri Alan Lyndon Williams on 7 March 2011 | |
18 Nov 2010 | AP01 | Appointment of Ceri Alan Lyndon Williams as a director | |
15 Mar 2010 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 March 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Mar 2010 | NEWINC | Incorporation |