- Company Overview for WILLOW’S WORLD LIMITED (SC625503)
- Filing history for WILLOW’S WORLD LIMITED (SC625503)
- People for WILLOW’S WORLD LIMITED (SC625503)
- More for WILLOW’S WORLD LIMITED (SC625503)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2023 | DS01 | Application to strike the company off the register | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
07 Feb 2020 | AD01 | Registered office address changed from The Clocktower 8 Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to 12 Wallace Gardens Roslin Midlothian EH25 9JZ on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Mark Joseph Montoya on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Mark Joseph Montoya on 7 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Mark Joseph Montoya as a person with significant control on 7 February 2020 | |
25 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-25
|