- Company Overview for WIL SHARES LIMITED (07273177)
- Filing history for WIL SHARES LIMITED (07273177)
- People for WIL SHARES LIMITED (07273177)
- More for WIL SHARES LIMITED (07273177)
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) |
---|---|---|---|
20 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | AD01 | Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to Axiom House the Centre Feltham TW13 4AU on 12 June 2023 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | PSC07 | Cessation of Wolvercote Investments Limited as a person with significant control on 11 January 2021 | |
11 Jan 2021 | PSC01 | Notification of Edward Spencer Churchill as a person with significant control on 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
23 Feb 2018 | AD01 | Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 9 May 2017
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | RESOLUTIONS |
Resolutions
|