- Company Overview for WOODHILL ASSOCIATES LIMITED (09888277)
- Filing history for WOODHILL ASSOCIATES LIMITED (09888277)
- People for WOODHILL ASSOCIATES LIMITED (09888277)
- More for WOODHILL ASSOCIATES LIMITED (09888277)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Rajesh Rameshbhai Patel as a person with significant control on 1 September 2017 | |
13 Dec 2017 | PSC07 | Cessation of Purbai Kunverji Patel as a person with significant control on 1 September 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Purbai Kunverji Patel as a director on 1 December 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Rajesh Rameshbhai Patel as a director on 1 September 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to 123 Ascot Gardens Southall Middlesex UB1 2SE on 6 October 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Oct 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Mrs Purbai Kunverji Patel on 31 December 2015 | |
02 Dec 2015 | CERTNM |
Company name changed woodhill associated LIMITED\certificate issued on 02/12/15
|
|
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|