Advanced company searchLink opens in new window

WILLFUL HOLDINGS LTD

Company number 09046989

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)
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
  • GBP 1,124.52
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 10/06/2019
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