- Company Overview for WILLIAM OLD CENTRE LTD (09013700)
- Filing history for WILLIAM OLD CENTRE LTD (09013700)
- People for WILLIAM OLD CENTRE LTD (09013700)
- More for WILLIAM OLD CENTRE LTD (09013700)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
14 May 2019 | CH01 | Director's details changed for Dr Sabika Karim on 1 November 2017 | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
19 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Nov 2017 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
25 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|