- Company Overview for WILOR LTD (10611836)
- Filing history for WILOR LTD (10611836)
- People for WILOR LTD (10611836)
- More for WILOR LTD (10611836)
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 |