- Company Overview for WILLOWBROOK INVESTMENTS LIMITED (09338744)
- Filing history for WILLOWBROOK INVESTMENTS LIMITED (09338744)
- People for WILLOWBROOK INVESTMENTS LIMITED (09338744)
- Charges for WILLOWBROOK INVESTMENTS LIMITED (09338744)
- More for WILLOWBROOK INVESTMENTS LIMITED (09338744)
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) |
---|---|---|---|
10 May 2017 | TM01 | Termination of appointment of Dermot Hanrahan as a director on 28 April 2017 | |
17 Jan 2017 | AA | Accounts for a medium company made up to 31 December 2015 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from , Corinthian House 279 Tottenham Court Road, London, W1T 7RJ to 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ on 11 July 2016 | |
05 May 2016 | AD01 | Registered office address changed from , Dept 849E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ on 5 May 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from , Dept 849E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ on 13 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from , Dept 849E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ on 13 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from , Dept 849a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA to 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ on 6 January 2016 | |
24 Jul 2015 | MR01 | Registration of charge 093387440001, created on 21 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Dermot Hanlon on 4 June 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
03 Dec 2014 | NEWINC |
Incorporation
|