W G HULL LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Return of final meeting in a creditors' voluntary winding up |
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 |
19/09/2419 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Appointment of a voluntary liquidator |
21/05/2421 May 2024 | Statement of affairs |
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 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
18/03/2418 March 2024 | Cessation of Umar Ahmad Zana as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Termination of appointment of Umar Ahmad Zana as a director on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr Wahab Haji Gibrael as a director on 2024-03-18 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
18/03/2418 March 2024 | Notification of Wahab Haji Gibrael as a person with significant control on 2024-03-18 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/05/226 May 2022 | Cessation of Wahab Haji Gibrael as a person with significant control on 2022-04-28 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
06/05/226 May 2022 | Appointment of Mr Umar Ahmad Zana as a director on 2022-04-28 |
06/05/226 May 2022 | Notification of Umar Ahmad Zana as a person with significant control on 2022-04-28 |
06/05/226 May 2022 | Termination of appointment of Wahab Haji Gibrael as a director on 2022-04-28 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/07/2011 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 122 CHANTERLANDS AVENUE HULL HU5 3TS ENGLAND |
11/07/1811 July 2018 | 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