W2H LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/196 February 2019 APPLICATION FOR STRIKING-OFF

View Document

25/05/1825 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR MUNIR HUSSAIN / 24/02/2016

View Document

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 43 CRANLEIGH CLOSE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6HJ

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMMAR HUSSAIN

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMMAR HUSSAIN

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 43 CRANLEIGH CLOSE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6HJ ENGLAND

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 24 RIVERDENE ROAD ILFORD ESSEX IG1 2DZ ENGLAND

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR AMMAR MUNIR HUSSAIN

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR AMMAR MUNIR HUSSAIN

View Document

02/04/122 April 2012 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