WILLIAM WOLFE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

14/08/2314 August 2023 Termination of appointment of Gary Fearon as a director on 2023-08-11

View Document

14/08/2314 August 2023 Appointment of Mr Martin Wood as a director on 2023-08-11

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

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

View Document

14/08/2314 August 2023 Notification of Martin Wood as a person with significant control on 2023-08-11

View Document

14/08/2314 August 2023 Cessation of Gary Fearon as a person with significant control on 2023-08-11

View Document

06/10/226 October 2022 Incorporation

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