Advanced company searchLink opens in new window

WEMBLEY PRESS LIMITED

Company number 00542410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
09 Sep 2019 SH20 Statement by Directors
09 Sep 2019 SH19 Statement of capital on 9 September 2019
  • GBP 1
09 Sep 2019 CAP-SS Solvency Statement dated 23/08/19
09 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 6 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
11 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
08 Jan 2015 CH01 Director's details changed for Mr David William Gibson on 1 December 2014