Advanced company searchLink opens in new window

WILOR LTD

Company number 10611836

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)
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2024 PSC01 Notification of Mohammad Feroz Hasan as a person with significant control on 9 February 2017
15 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 15 February 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
01 Sep 2023 AD01 Registered office address changed from 253 Commercial Road Office 1 , Cheltenham House London E1 2BT England to 253 Commercial Road, Office 1 , Cheltenham House, London E1 2BT on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from Cheltenham House Office 1 , Cheltenham House 253 Commercial Road London E1 2BT England to 253 Commercial Road Office 1 , Cheltenham House London E1 2BT on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from Nile Business Center 56-60 Nelson Street First Floor, Suite 111 London E1 2DE England to Cheltenham House Office 1 , Cheltenham House 253 Commercial Road London E1 2BT on 1 September 2023
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2023 AD01 Registered office address changed from Suite 221 Nile Business Center, 56-60 Nelson Street, First Floor, Suite 221 London E1 2DE England to Nile Business Center 56-60 Nelson Street First Floor, Suite 111 London E1 2DE on 21 July 2023
21 Jul 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
21 Jul 2023 AD01 Registered office address changed from Nile Business Center 56-60 Nelson Street Second Floor, Suite 221 London E1 2DE England to Suite 221 Nile Business Center, 56-60 Nelson Street, First Floor, Suite 221 London E1 2DE on 21 July 2023
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
09 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2022 CS01 Confirmation statement made on 5 April 2022 with updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
06 Jul 2021 CS01 Confirmation statement made on 5 April 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Sep 2019 AD01 Registered office address changed from 61 Cranbrook Road Suite 8 J Ilford IG1 4PG England to Nile Business Center 56-60 Nelson Street Second Floor, Suite 221 London E1 2DE on 17 September 2019
06 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
26 Mar 2019 CH01 Director's details changed for Mr Mohammad Hasan on 18 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Mohammad Hasan on 17 March 2019