Advanced company searchLink opens in new window

WOOLBRO HOMES HARROW LTD

Company number 10855177

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
19 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
16 Oct 2019 PSC07 Cessation of Jamie Josef Feldman as a person with significant control on 21 May 2019
16 Oct 2019 TM01 Termination of appointment of Jamie Josef Feldman as a director on 21 May 2019
30 May 2019 MR04 Satisfaction of charge 108551770002 in full
30 May 2019 MR04 Satisfaction of charge 108551770001 in full
05 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
11 Jul 2018 MR01 Registration of charge 108551770002, created on 3 July 2018
11 Apr 2018 PSC01 Notification of Jamie Josef Feldman as a person with significant control on 22 September 2017
11 Apr 2018 PSC01 Notification of Mohammad Reza Aslam Merchant as a person with significant control on 22 September 2017
30 Nov 2017 MR01 Registration of charge 108551770001, created on 29 November 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Oct 2017 AD01 Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR United Kingdom to 14 Bedford Square London WC1B 3JA on 18 October 2017
18 Oct 2017 AP01 Appointment of Mr Jamie Josef Feldman as a director on 22 September 2017
18 Oct 2017 AP01 Appointment of Mr Mohammad Reza Aslam Merchant as a director on 22 September 2017
18 Oct 2017 TM01 Termination of appointment of Ben Woolman as a director on 22 September 2017
18 Oct 2017 TM01 Termination of appointment of David Alexander Woolman as a director on 22 September 2017
18 Oct 2017 PSC07 Cessation of David Alexander Woolman as a person with significant control on 22 September 2017
18 Oct 2017 PSC07 Cessation of Ben Woolman as a person with significant control on 22 September 2017
07 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-07
  • GBP 10