- 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) |
---|---|---|---|
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
|
|
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
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
|
|
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
|
|
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
|