(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AP03) On 20th July 2023, company appointed a new person to the position of a secretary
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE England on 20th July 2023 to 48 Houndsden Road London N21 1LY
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th February 2018
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 15 Lockwood Industrial Park Mill Mead Road London N17 9QP on 10th April 2017 to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 10th April 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th March 2013 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145 Commercial Road London E1 1PX on 7th February 2014
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th August 2011: 99.00 GBP
filed on: 29th, September 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Ravenswood Avenue Surbiton Surrey KT6 7NP on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wilbrand LIMITEDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23rd March 2011
filed on: 23rd, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(49 pages)
|