WILLIAM 1V LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Cessation of Richard John Young as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Notification of Richard John Young as a person with significant control on 2024-02-07

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-11-30

View Document

08/01/228 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / JAMIE YOUNG / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / JAMIE YOUNG / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / JAMIE YOUNG / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE YOUNG / 15/11/2018

View Document

06/11/186 November 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