WOOLAMAI GROUP UK LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Annette Borén as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Leigh Antony Wilcox as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Leigh Antony Wilcox as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mrs Claire Louise Burns as a secretary on 2024-06-30

View Document

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/11/2322 November 2023 Appointment of Mrs Annette Borén as a director on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of George John Letham as a director on 2023-11-22

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/11/168 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069538900001

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANTONY WILCOX / 14/06/2014

View Document

03/01/143 January 2014 COMPANY NAME CHANGED ISG HOLDINGS 1 LIMITED CERTIFICATE ISSUED ON 03/01/14

View Document

18/12/1318 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1318 December 2013 CHANGE OF NAME 11/12/2013

View Document

14/11/1314 November 2013 ADOPT ARTICLES 08/11/2013

View Document

14/11/1314 November 2013 CONSOLIDATION 08/11/13

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069538900001

View Document

09/10/139 October 2013 FACILITIES AGREEMENT 24/09/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 69-75 THE SIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3JA

View Document

11/04/1311 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 SECRETARY APPOINTED LEIGH ANTONY WILCOX

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS

View Document

30/08/1230 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRIGGS / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CONNELL / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH ELLIS / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 13/07/2011

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CURRSHO FROM 31/12/2010 TO 31/12/2009

View Document

28/09/0928 September 2009 SECRETARY APPOINTED ANDREW DAVID BRIGGS

View Document

12/08/0912 August 2009 ADOPT ARTICLES 07/08/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ROBERT ELLIS

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED RICHARD CONNELL

View Document

27/07/0927 July 2009 SUBDIVIDE SHARES 16/07/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED TREVOR HARVEY

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA MCKENZIE

View Document

27/07/0927 July 2009 S-DIV

View Document

27/07/0927 July 2009 ALTER MEM AND ARTS 16/07/2009

View Document

27/07/0927 July 2009 GBP NC 1000/10000 16/07/2009

View Document

27/07/0927 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED GEORGE LETHAM

View Document

27/07/0927 July 2009 NC INC ALREADY ADJUSTED 16/07/09

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

27/07/0927 July 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JANE WANG

View Document

06/07/096 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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