WILLOUGHBY (602) LIMITED

08055695
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
27 Nov 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
08 May 2017 address Move Registers To Sail Company With New Address 1 Buy now
08 May 2017 address Change Sail Address Company With New Address 2 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Apr 2017 resolution Resolution 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Douglas James Rogerson) 1 Buy now
31 May 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 accounts Annual Accounts 12 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 accounts Annual Accounts 14 Buy now
18 Jun 2014 officers Appointment of director (Mr Douglas James Rogerson) 2 Buy now
13 Jun 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
13 Jun 2014 insolvency Solvency statement dated 22/05/14 4 Buy now
13 Jun 2014 resolution Resolution 2 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Termination of appointment of director (Henry Hon) 1 Buy now
03 Mar 2014 accounts Annual Accounts 14 Buy now
19 Dec 2013 officers Termination of appointment of director (Vito Chiodo) 1 Buy now
02 Dec 2013 resolution Resolution 18 Buy now
20 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2013 annual-return Annual Return 6 Buy now
31 May 2013 capital Return of Allotment of shares 3 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 officers Appointment of secretary (Mr John Matthew Joseph Gould) 2 Buy now
30 May 2013 officers Termination of appointment of director (Linus Forsberg) 1 Buy now
30 May 2013 officers Appointment of director (Mr Vito Chiodo) 2 Buy now
30 May 2013 officers Termination of appointment of director (Edmund Costello) 1 Buy now
30 May 2013 officers Appointment of director (Mr Henry Ming Chau Hon) 2 Buy now
30 May 2013 officers Appointment of director (Mr John Matthew Joseph Gould) 2 Buy now
03 May 2012 incorporation Incorporation Company 22 Buy now