THE WOW WALL LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/10/239 October 2023 Cessation of Seyed Meysam Boutorabi as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of Seyed Meysam Boutorabi as a director on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of Seyed Meysam Boutorabi as a secretary on 2023-10-01

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-11-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR SEYED MEYSAM BOUTORABI / 29/03/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED MEYSAM BOUTORABI / 29/03/2019

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED MAYSAM BOUTORABI / 20/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/03/1623 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/03/1512 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/08/1415 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SEYED MEYSAM BOUTORABI / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED MAYSAM BOUTORABI / 28/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SEYED MEYSAM BOUTORABI / 01/10/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEYED MAYSAM BOUTORABI / 01/02/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MAYSAM BOUTORABI / 01/02/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEE MANSFIELD

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAYSAM BOUTORABI / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT MANSFIELD / 01/02/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT MANSFIELD / 09/12/2009

View Document

14/12/0914 December 2009 26/11/09 NO CHANGES

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2 GRANTHAM ROAD BRADFORD WEST YORKSHIRE BD7 1RQ

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE MANSFIELD / 01/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAYSAM BOUTORABI / 01/03/2008

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 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