WILFRED MANAGEMENT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/04/256 April 2025 Cessation of Claudiu Ionut Capatina as a person with significant control on 2025-03-23

View Document

06/04/256 April 2025 Termination of appointment of Claudiu Ionut Capatina as a director on 2025-03-24

View Document

06/04/256 April 2025 Registered office address changed from 59a Skeffington Road London E6 2NA England to 8 Porchester Road London W2 6ET on 2025-04-06

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

19/11/2419 November 2024 Cessation of Anatolijs Zdanovs as a person with significant control on 2024-11-07

View Document

19/11/2419 November 2024 Termination of appointment of Anatolijs Zdanovs as a director on 2024-11-07

View Document

19/11/2419 November 2024 Appointment of Mr Claudiu Ionut Capatina as a director on 2024-11-07

View Document

19/11/2419 November 2024 Notification of Claudiu Ionut Capatina as a person with significant control on 2024-11-07

View Document

08/10/248 October 2024 Registered office address changed from 59B Skeffington Road London E6 2NA England to 59a Skeffington Road London E6 2NA on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-08-31

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

10/04/2310 April 2023 Cessation of Sojka Krzysztof Stanislaw as a person with significant control on 2023-03-27

View Document

10/04/2310 April 2023 Notification of Anatolijs Zdanovs as a person with significant control on 2023-03-28

View Document

10/04/2310 April 2023 Appointment of Mr Anatolijs Zdanovs as a director on 2023-03-28

View Document

10/04/2310 April 2023 Termination of appointment of Sojka Krzysztof Stanislaw as a director on 2023-03-28

View Document

10/04/2310 April 2023 Registered office address changed from 7 Cavendish Gardens Ilford London IG1 3EA to 59B Skeffington Road London E6 2NA on 2023-04-10

View Document

23/11/2223 November 2022 Notification of Sojka Krzysztof Stanislaw as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Cessation of Edgars Daukste as a person with significant control on 2022-11-23

View Document

22/11/2222 November 2022 Termination of appointment of Edgars Daukste as a director on 2022-11-21

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Appointment of Mr Sojka Krzysztof Stanislaw as a director on 2022-11-21

View Document

21/09/2221 September 2022 Registered office address changed from 76 Shelley Avenue London E12 6PU England to 7 Cavendish Gardens Ilford London IG1 3EA on 2022-09-21

View Document


More Company Information