R.W.WOLF EC3 LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
20/11/2420 November 2024 | Registered office address changed from C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF England to 35 Grafton Way London W1T 5DB on 2024-11-20 |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
28/09/2328 September 2023 | Change of details for Mrs Inci Koroglu Ismail as a person with significant control on 2023-09-28 |
12/05/2312 May 2023 | Director's details changed for Mrs Inci Koroglu Ismail on 2023-05-12 |
05/05/235 May 2023 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2023-05-05 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Current accounting period shortened from 2022-02-28 to 2022-02-27 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-02-28 |
16/07/2116 July 2021 | Director's details changed for Mrs Inci Koroglu Ismail on 2021-07-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAN TOPCU |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR CAN TOPCU |
16/03/2016 March 2020 | CESSATION OF HAMZA BELLI AS A PSC |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HAMZA BELLI |
24/02/2024 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company