Advanced company searchLink opens in new window

WILSON ESTATE AGENTS (EALING) LTD

Company number 08372368

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from 49 North Road Southall Middlesex UB1 2JL to 383 Northolt Road Harrow HA2 8JD on 22 November 2018
14 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jun 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
29 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
06 Jun 2017 CS01 Confirmation statement made on 1 April 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
03 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 TM01 Termination of appointment of Antonio Thushanthan as a director
29 Apr 2014 TM01 Termination of appointment of Antonio Thushanthan as a director
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
03 Sep 2013 AP01 Appointment of Mr Antonio Santhiapillai Thushanthan as a director
23 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted