Download leads from Nexok and grow your business. Find out more

Willowcrown Limited

Documents

Total Documents58
Total Pages252

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off
2 January 2018Final Gazette dissolved via voluntary strike-off
10 October 2017First Gazette notice for voluntary strike-off
10 October 2017First Gazette notice for voluntary strike-off
2 October 2017Application to strike the company off the register
2 October 2017Application to strike the company off the register
17 August 2017Notification of Terence John Bridge as a person with significant control on 17 August 2017
17 August 2017Confirmation statement made on 3 January 2017 with updates
17 August 2017Notification of Georgina Bridge as a person with significant control on 17 August 2017
17 August 2017Notification of Terence John Bridge as a person with significant control on 7 April 2016
17 August 2017Notification of Terence John Bridge as a person with significant control on 7 April 2016
17 August 2017Confirmation statement made on 3 January 2017 with updates
17 August 2017Notification of Georgina Bridge as a person with significant control on 7 April 2016
17 August 2017Administrative restoration application
17 August 2017Notification of Georgina Bridge as a person with significant control on 7 April 2016
17 August 2017Administrative restoration application
6 June 2017Final Gazette dissolved via compulsory strike-off
6 June 2017Final Gazette dissolved via compulsory strike-off
21 March 2017First Gazette notice for compulsory strike-off
21 March 2017First Gazette notice for compulsory strike-off
17 October 2016Total exemption small company accounts made up to 31 January 2016
17 October 2016Total exemption small company accounts made up to 31 January 2016
28 January 2016Director's details changed for Mrs Georgina Bridge on 17 November 2015
28 January 2016Director's details changed for Mr Terence John Bridge on 17 November 2015
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 January 2016Director's details changed for Mr Terence John Bridge on 17 November 2015
28 January 2016Director's details changed for Mrs Georgina Bridge on 17 November 2015
11 June 2015Total exemption small company accounts made up to 31 January 2015
11 June 2015Total exemption small company accounts made up to 31 January 2015
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
4 September 2014Total exemption small company accounts made up to 31 January 2014
4 September 2014Total exemption small company accounts made up to 31 January 2014
10 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
20 September 2013Total exemption small company accounts made up to 31 January 2013
20 September 2013Total exemption small company accounts made up to 31 January 2013
19 February 2013Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 19 February 2013
19 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
19 February 2013Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 19 February 2013
19 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
25 April 2012Particulars of a mortgage or charge / charge no: 1
25 April 2012Particulars of a mortgage or charge / charge no: 1
9 February 2012Appointment of Terence John Bridge as a director
9 February 2012Appointment of Terence John Bridge as a director
7 February 2012Appointment of Georgina Bridge as a director
7 February 2012Appointment of Georgina Bridge as a director
6 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 February 2012
6 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 February 2012
6 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 February 2012
3 February 2012Termination of appointment of Graham Cowan as a director
3 February 2012Termination of appointment of Graham Cowan as a director
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing