Advanced company searchLink opens in new window

THE WILLOWS FISH & CHIPS LIMITED

Company number 10791034

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
04 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
12 Nov 2020 PSC04 Change of details for Mr Michael Simes as a person with significant control on 12 November 2020
12 Nov 2020 PSC04 Change of details for Mr Gary John Hill as a person with significant control on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Gary John Hill on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Michael Simes on 12 November 2020
11 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with updates
11 Nov 2020 AD01 Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 1 Swanwood Park Gun Hill Horam TN21 0LL on 11 November 2020
10 Nov 2020 AA01 Previous accounting period extended from 31 May 2020 to 30 September 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
06 Feb 2018 PSC07 Cessation of Hanif Rajwani as a person with significant control on 14 November 2017
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100
05 Feb 2018 TM01 Termination of appointment of Hanif Husaan Rajwani as a director on 14 November 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
21 Jul 2017 PSC01 Notification of Michael Simes as a person with significant control on 27 May 2017
21 Jul 2017 PSC01 Notification of Gary John Hill as a person with significant control on 27 May 2017
21 Jul 2017 PSC01 Notification of Hanif Rajwani as a person with significant control on 27 May 2017
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
21 Jul 2017 AP01 Appointment of Mr Michael Simes as a director on 26 May 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 99