Advanced company searchLink opens in new window

AWILLHOME IMP&EXP CO., LTD

Company number 08891800

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
08 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
07 Mar 2017 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 2 March 2017
05 Mar 2017 AP04 Appointment of Sss Uk Secretary Co., Ltd as a secretary on 2 March 2017
05 Mar 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 5 March 2017
08 Feb 2017 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS to Chase Business Centre 39-41 Chase Side London N14 5BP on 8 February 2017
01 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
02 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
09 Feb 2015 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 34 Wardour Street London W1D 6QS on 9 February 2015
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 10,000