FWF HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Termination of appointment of Mark James Onyett as a director on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mr Manoj Kumar Bithal as a director on 2023-07-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ KUMAR BADALE

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA LEGASSICK

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112375850001

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 5000.01

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ONYETT / 21/06/2018

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112375850001

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

08/08/188 August 2018 ALTER ARTICLES 21/06/2018

View Document

08/08/188 August 2018 ARTICLES OF ASSOCIATION

View Document

27/07/1827 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 5000.01

View Document

27/07/1827 July 2018 29/03/18 STATEMENT OF CAPITAL GBP 1500.01

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

06/03/186 March 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