JW SUPPLEMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/01/252 January 2025 | Final Gazette dissolved following liquidation |
| 02/01/252 January 2025 | Final Gazette dissolved following liquidation |
| 02/10/242 October 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
| 07/08/237 August 2023 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-08-07 |
| 07/08/237 August 2023 | Resolutions |
| 07/08/237 August 2023 | Resolutions |
| 07/08/237 August 2023 | Statement of affairs |
| 07/08/237 August 2023 | Appointment of a voluntary liquidator |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Compulsory strike-off action has been suspended |
| 28/04/2328 April 2023 | Compulsory strike-off action has been suspended |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Confirmation statement made on 2022-10-29 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 08/11/228 November 2022 | Notification of Sophie Roberts as a person with significant control on 2022-11-07 |
| 08/11/228 November 2022 | Cessation of Suzana Martyna Castaignede as a person with significant control on 2022-11-07 |
| 08/11/228 November 2022 | Termination of appointment of Suzana Martyna Castaignede as a director on 2022-11-07 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/04/194 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 10/03/1910 March 2019 | PREVSHO FROM 10/06/2018 TO 31/05/2018 |
| 16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) |
| 15/01/1915 January 2019 | FIRST GAZETTE |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/03/1810 March 2018 | 10/06/17 TOTAL EXEMPTION FULL |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 10/06/1710 June 2017 | Annual accounts for year ending 10 Jun 2017 |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 10 June 2016 |
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB ENGLAND |
| 02/08/162 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE |
| 02/08/162 August 2016 | DIRECTOR APPOINTED MRS SOPHIE ROBERTS |
| 15/06/1615 June 2016 | PREVSHO FROM 31/10/2016 TO 10/06/2016 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 17 LONGMEAD CLOSE CATERHAM SURREY CR3 5HA |
| 10/06/1610 June 2016 | Annual accounts for year ending 10 Jun 2016 |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CARLY NORRIS |
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 23/10/2014 |
| 20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 45 MILTON ROAD CATERHAM SURREY CR3 5JG |
| 20/11/1420 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 27/10/1327 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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