- Company Overview for AWILLHOME IMP&EXP CO., LTD (08891800)
- Filing history for AWILLHOME IMP&EXP CO., LTD (08891800)
- People for AWILLHOME IMP&EXP CO., LTD (08891800)
- More for AWILLHOME IMP&EXP CO., LTD (08891800)
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
|
|
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
|
|
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
|
|
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
|