WILLING AND ABLE LIMITED - History of Changes


DateDescription
2025-02-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2024:LIQ. CASE NO.1
2024-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2024 FROM 2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE
2024-02-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2023:LIQ. CASE NO.1
2023-01-04 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2022:LIQ. CASE NO.1
2022-01-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2021:LIQ. CASE NO.1
2021-02-08 delete address UNIT 317 23 AUSTIN FRIARS LONDON ENGLAND EC2N 2QP
2021-02-08 insert address 2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE
2021-02-08 update company_status Active => Liquidation
2021-02-08 update registered_address
2021-01-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM UNIT 317 23 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND
2021-01-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-01-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-10-30 delete sic_code 82990 - Other business support service activities n.e.c.
2020-10-30 insert sic_code 85590 - Other education n.e.c.
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 1 => 2
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-08-09 delete address 6 LANARK SQUARE 1ST FLOOR LONDON E14 9RE
2020-08-09 insert address UNIT 317 23 AUSTIN FRIARS LONDON ENGLAND EC2N 2QP
2020-08-09 update registered_address
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 6 LANARK SQUARE 1ST FLOOR LONDON E14 9RE
2020-01-07 update accounts_last_madeup_date 2017-09-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete sic_code 78300 - Human resources provision and management of human resources functions
2019-10-07 insert sic_code 85422 - Post-graduate level higher education
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-07-08 update account_ref_day 30 => 31
2019-07-08 update account_ref_month 9 => 3
2019-07-08 update accounts_next_due_date 2019-06-30 => 2019-12-31
2019-06-27 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-08 delete sic_code 78101 - Motion picture, television and other theatrical casting activities
2018-01-08 delete sic_code 85510 - Sports and recreation education
2018-01-08 delete sic_code 86900 - Other human health activities
2018-01-08 insert sic_code 78300 - Human resources provision and management of human resources functions
2018-01-08 insert sic_code 85410 - Post-secondary non-tertiary education
2018-01-08 insert sic_code 85600 - Educational support services
2017-12-10 insert company_previous_name FIRST CHOICE HOMECARE & EMPLOYMENT SERVICES LIMITED
2017-12-10 update name FIRST CHOICE HOMECARE & EMPLOYMENT SERVICES LIMITED => WILLING AND ABLE LIMITED
2017-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-29 update statutory_documents COMPANY NAME CHANGED FIRST CHOICE HOMECARE & EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/17
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-08 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TUNDE OLUFEMI WILLIAMS / 31/03/2016
2016-04-13 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-01-07 update returns_next_due_date 2016-01-10 => 2017-01-10
2015-12-15 update statutory_documents 13/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-02-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2015-01-15 update statutory_documents 13/12/14 FULL LIST
2014-01-07 delete address 6 LANARK SQUARE 1ST FLOOR LONDON UNITED KINGDOM E14 9RE
2014-01-07 delete sic_code 78109 - Other activities of employment placement agencies
2014-01-07 insert address 6 LANARK SQUARE 1ST FLOOR LONDON E14 9RE
2014-01-07 insert sic_code 78101 - Motion picture, television and other theatrical casting activities
2014-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-01-07 insert sic_code 85510 - Sports and recreation education
2014-01-07 insert sic_code 86900 - Other human health activities
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-16 update statutory_documents 13/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-01-13 update statutory_documents 13/12/12 FULL LIST
2012-12-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2012-11-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 1ST FLOOR 6 LANARK SQURE LONDON LONDON E14 (RE ENGLAND
2011-12-22 update statutory_documents 13/12/11 FULL LIST
2011-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 223 PRINCE REGENT LANE LONDON E13 8SD UNITED KINGDOM
2011-12-08 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-25 update statutory_documents 13/12/10 FULL LIST
2010-12-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 158 HERMON HILL LONDON E18 1QH ENGLAND
2010-03-05 update statutory_documents 13/12/09 FULL LIST
2010-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 223 PRINCE REGENT LANE LONDON E13 8SD
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FOLASADE FOLAKE PASEDA / 22/12/2009
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TUNDE OLUFEMI WILLIAMS / 22/12/2009
2010-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FOLASADE FOLAKE PASEDA / 13/12/2009
2009-12-20 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FOLASADE PASEDA / 01/04/2008
2008-12-18 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TUNDE WILLIAMS / 30/09/2004
2008-06-17 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-29 update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-12 update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents DIRECTOR RESIGNED
2005-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14 update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-16 update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-28 update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-10 update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-09 update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-12-20 update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents DIRECTOR RESIGNED
1999-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-31 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-25 update statutory_documents DIRECTOR RESIGNED
1998-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-09-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-21 update statutory_documents DIRECTOR RESIGNED
1998-09-21 update statutory_documents SECRETARY RESIGNED
1998-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION