WILLIAMS HOLDINGS (LONDON) LIMITED
Company number 10574212
- Company Overview for WILLIAMS HOLDINGS (LONDON) LIMITED (10574212)
- Filing history for WILLIAMS HOLDINGS (LONDON) LIMITED (10574212)
- People for WILLIAMS HOLDINGS (LONDON) LIMITED (10574212)
- Charges for WILLIAMS HOLDINGS (LONDON) LIMITED (10574212)
- More for WILLIAMS HOLDINGS (LONDON) LIMITED (10574212)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
05 Oct 2023 | AD01 | Registered office address changed from Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE United Kingdom to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 5 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 5 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | MR01 | Registration of charge 105742120003, created on 4 April 2023 | |
04 Apr 2023 | MR01 | Registration of charge 105742120004, created on 4 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
27 Mar 2018 | PSC01 | Notification of Roger David Williams as a person with significant control on 18 December 2017 | |
27 Mar 2018 | PSC04 | Change of details for Mr Marcus John Williams as a person with significant control on 18 December 2017 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
22 Mar 2018 | AP01 | Appointment of Mr Roger David Williams as a director on 18 December 2017 |