WILLIAM WOLFE LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
05/10/235 October 2023 | Registered office address changed from International House 64 Nile Street London N1 7SR England to Office 2 First Floor 5 South Parade Doncaster DN1 2DY on 2023-10-05 |
05/10/235 October 2023 | Registered office address changed from Office 2 First Floor 5 South Parade Doncaster DN1 2DY England to Nternational House 64 Nile Street London N1 7SR on 2023-10-05 |
14/08/2314 August 2023 | Termination of appointment of Gary Fearon as a director on 2023-08-11 |
14/08/2314 August 2023 | Appointment of Mr Martin Wood as a director on 2023-08-11 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to International House 64 Nile Street London N1 7SR on 2023-08-14 |
14/08/2314 August 2023 | Notification of Martin Wood as a person with significant control on 2023-08-11 |
14/08/2314 August 2023 | Cessation of Gary Fearon as a person with significant control on 2023-08-11 |
06/10/226 October 2022 | Incorporation |
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