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)
24 Jul 2018 AA Total exemption full accounts made up to 31 May 2017
16 Jul 2018 AD03 Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
16 Jul 2018 AD02 Register inspection address has been changed to 35 Ballards Lane London N3 1XW
24 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
11 Apr 2018 CH01 Director's details changed for Mrs Shulamit Salant on 11 April 2018
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 1,000
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 999
26 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 AA Total exemption full accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 TM02 Termination of appointment of Rothschild Trust (Schweiz) Ag as a secretary on 1 August 2016
07 Jul 2016 AD01 Registered office address changed from 2 Great Titchfield Street Uk House London W1W 8BB to Uk House 180 Oxford Street London W1D 1NN on 7 July 2016
28 Jun 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 2 Great Titchfield Street Uk House London W1W 8BB on 28 June 2016
31 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
12 Apr 2016 AA Micro company accounts made up to 31 May 2015
30 Mar 2016 TM01 Termination of appointment of Christos Stergios Glavanis as a director on 29 March 2016
11 Mar 2016 AP01 Appointment of Mrs Shulamit Salant as a director on 10 March 2016
25 Nov 2015 TM01 Termination of appointment of Andrew Penney as a director on 15 September 2015
25 Nov 2015 TM01 Termination of appointment of Robert Payne as a director on 15 September 2015
17 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
16 Jun 2015 AP01 Appointment of Mr Christos Stergios Glavanis as a director on 23 July 2014
16 Jun 2015 AP04 Appointment of Rothschild Trust (Schweiz) Ag as a secretary on 22 July 2014
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1