WOOLOW LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/06/2315 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2023-06-15

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2022-11-10 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 30/11/2021 TO 05/04/2021

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR VICLORETH BONGHANOY

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA THOMPSON

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 10 BRAMHAM COURT SOUTH SHIELDS NE34 0HP UNITED KINGDOM

View Document

11/11/2011 November 2020 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