Advanced company searchLink opens in new window

WOODBURN HOLDINGS LTD

Company number 12696579

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 May 2024 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Mar 2023 CH01 Director's details changed for Mr Ozie Johann on 15 March 2023
15 Mar 2023 PSC04 Change of details for Mr Sajjad Faisal Aziz as a person with significant control on 15 March 2023
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CH01 Director's details changed for Mrs Anam Taha on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Sajjad Faisal Aziz on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mrs Anam Taha as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Ozie Johann as a person with significant control on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Flat 16 Newlands Gate Lilys Walk High Wycombe Buckinghamshire HP11 2FZ on 23 June 2021
03 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
03 Apr 2021 PSC04 Change of details for Mrs Anam Taha as a person with significant control on 31 July 2020
03 Apr 2021 AP01 Appointment of Mrs Anam Taha as a director on 31 July 2020
03 Apr 2021 PSC01 Notification of Anam Taha as a person with significant control on 31 July 2020
03 Apr 2021 TM01 Termination of appointment of Muhammad Taha Gulzar as a director on 31 July 2020
03 Apr 2021 PSC07 Cessation of Muhammad Taha Gulzar as a person with significant control on 31 July 2020
25 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-25
  • GBP 30,000