I WILL SURVIVE LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Registered office address changed from C/O Digi Accountancy, Office 1 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2022-11-03

View Document

03/11/223 November 2022 Statement of affairs

View Document

11/10/2211 October 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Registered office address changed from C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ United Kingdom to C/O Digi Accountancy, Office 1 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2022-02-28

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

10/12/2110 December 2021 Appointment of Miss Adele Williams as a director on 2021-11-01

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEE WILLIAMS / 24/03/2021

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM C/O REDSTONE ACCOUNTANCY 28 KANSAS AVENUE SALFORD M50 2GL ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE WILLIAMS / 01/01/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE WILLIAMS / 01/01/2020

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY 28 KANSAS AVENUE SALFORD M50 2GL ENGLAND

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY SERVICES LIMITED SUITE 617 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/05/184 May 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