- Company Overview for WILLFUL HOLDINGS LTD (09046989)
- Filing history for WILLFUL HOLDINGS LTD (09046989)
- People for WILLFUL HOLDINGS LTD (09046989)
- Registers for WILLFUL HOLDINGS LTD (09046989)
- More for WILLFUL HOLDINGS LTD (09046989)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | PSC04 | Change of details for Alexia David as a person with significant control on 2 May 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
30 Jun 2020 | PSC04 | Change of details for Alexia David as a person with significant control on 30 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 9 April 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH02 | Sub-division of shares on 10 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Alessandro Davide Francesco Conelli as a director on 29 August 2018 |