Advanced company searchLink opens in new window

THE WILLO BRANDS COMPANY LTD.

Company number 13461224

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
03 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jan 2024 AD01 Registered office address changed from Unit B10, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells TN3 0AQ England to Cedarwood Penshurst Road Speldhurst Tunbridge Wells TN3 0PQ on 6 January 2024
02 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with updates
24 May 2023 SH01 Statement of capital following an allotment of shares on 11 September 2022
  • GBP 1,045
24 May 2023 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 1,025
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 1,025
11 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
28 May 2022 AD01 Registered office address changed from Cedarwood Penshurst Road Speldhurst Tunbridge Wells TN3 0PQ England to Unit B10, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells TN3 0AQ on 28 May 2022
14 Jan 2022 SH08 Change of share class name or designation
14 Jan 2022 SH02 Sub-division of shares on 31 August 2021
10 Dec 2021 SH08 Change of share class name or designation
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 1,000
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 950
06 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
28 Jun 2021 PSC07 Cessation of Speldhurst Services Limited as a person with significant control on 17 June 2021
27 Jun 2021 PSC01 Notification of Oliver Plunkett as a person with significant control on 17 June 2021
17 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-17
  • GBP 1