Advanced company searchLink opens in new window

445 WOOLWICH ROAD LIMITED

Company number 09976108

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)
25 Nov 2022 COCOMP Order of court to wind up
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2019 CS01 Confirmation statement made on 28 January 2019 with updates
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 PSC02 Notification of London Luton Residential Limited as a person with significant control on 19 July 2018
04 Jul 2019 PSC07 Cessation of Simcha Asher Green as a person with significant control on 19 July 2018
04 Jul 2019 TM01 Termination of appointment of Simcha Asher Green as a director on 19 July 2018
04 Jul 2019 AP01 Appointment of Steven Mark Worboys as a director on 19 July 2018
04 Jul 2019 AP01 Appointment of Jerald Solis as a director on 19 July 2018
04 Jul 2019 AD01 Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 43 Palace Street London SW1E 5HL on 4 July 2019
09 Aug 2018 MR01 Registration of charge 099761080003, created on 19 July 2018
11 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2018 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
20 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
15 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
09 Feb 2017 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
09 Feb 2017 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
31 Jan 2017 AD01 Registered office address changed from C/O C/O Eeh Ventures Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 31 January 2017
15 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2016 MR01 Registration of charge 099761080002, created on 22 June 2016