- Company Overview for WILLOWSTON LIMITED (11401850)
- Filing history for WILLOWSTON LIMITED (11401850)
- People for WILLOWSTON LIMITED (11401850)
- More for WILLOWSTON LIMITED (11401850)
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) |
---|---|---|---|
23 Jan 2024 | AD01 | Registered office address changed from 317-319 Sheffield Road Chesterfield S41 8LQ England to 349 Sheffield Road Chesterfield Debyshire S41 8LQ on 23 January 2024 | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
29 Jun 2023 | AD01 | Registered office address changed from 321a Sheffield Road Chesterfield S41 8LQ England to 317-319 Sheffield Road Chesterfield S41 8LQ on 29 June 2023 | |
25 Nov 2022 | PSC07 | Cessation of Samantha Jayne Lasota as a person with significant control on 25 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Samantha Jayne Lasota as a director on 21 November 2022 | |
21 Nov 2022 | PSC01 | Notification of Adenike Oyemade as a person with significant control on 21 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
11 Nov 2022 | AP01 | Appointment of Dr Adenike Moradehun Oyemade as a director on 11 November 2022 | |
02 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 40 Dunston House Dunston Road Chesterfield S41 9QD England to 321a Sheffield Road Chesterfield S41 8LQ on 23 September 2021 | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from 13a Dunston House Dunston Road Chesterfield S41 9QD England to 40 Dunston House Dunston Road Chesterfield S41 9QD on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Ms Samantha Jayne Houdmont on 1 March 2020 | |
27 Jan 2020 | PSC04 | Change of details for Ms Samantha Jayne Houdmont as a person with significant control on 26 January 2020 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates |