W G HULL LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/03/2512 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

19/09/2419 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Statement of affairs

View Document

21/05/2421 May 2024 Registered office address changed from C/O Del & Co 277 Anlaby Road Hull HU3 2SE England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-21

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/03/2418 March 2024 Cessation of Umar Ahmad Zana as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Umar Ahmad Zana as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Wahab Haji Gibrael as a director on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Notification of Wahab Haji Gibrael as a person with significant control on 2024-03-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Cessation of Wahab Haji Gibrael as a person with significant control on 2022-04-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Appointment of Mr Umar Ahmad Zana as a director on 2022-04-28

View Document

06/05/226 May 2022 Notification of Umar Ahmad Zana as a person with significant control on 2022-04-28

View Document

06/05/226 May 2022 Termination of appointment of Wahab Haji Gibrael as a director on 2022-04-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 122 CHANTERLANDS AVENUE HULL HU5 3TS ENGLAND

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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