- Company Overview for WILLSTONE PROPERTIES LTD (07362379)
- Filing history for WILLSTONE PROPERTIES LTD (07362379)
- People for WILLSTONE PROPERTIES LTD (07362379)
- More for WILLSTONE PROPERTIES LTD (07362379)
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 2014 | CH01 | Director's details changed for Mr Syed Talha Hamad Rafique on 1 April 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from C/O Unit 32,3Rd Floor, Brent House 214 Kenton Road Harrow Middlesex HA3 8BT to 64 Woodcock Hill Harrow Middlesex HA3 0JF on 24 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
27 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from 64 Woodcock Hill Kenton Middlesex HA3 0JF United Kingdom on 17 January 2014 | |
19 Sep 2013 | AP01 | Appointment of Mr Syed Talha Hamad Rafique as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
01 Aug 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
18 May 2012 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Mr Amarpal Singh Gupta as a director | |
17 May 2012 | RT01 | Administrative restoration application | |
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
20 Oct 2010 | AD01 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 20 October 2010 | |
01 Sep 2010 | NEWINC | Incorporation |