- Company Overview for 3 WETHERBY GARDENS LIMITED (01781205)
- Filing history for 3 WETHERBY GARDENS LIMITED (01781205)
- People for 3 WETHERBY GARDENS LIMITED (01781205)
- More for 3 WETHERBY GARDENS LIMITED (01781205)
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) |
---|---|---|---|
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 30 June 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
30 Sep 2022 | AP01 | Appointment of Ms Annalisa Sinagra as a director on 13 May 2022 | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 May 2022 | AP01 | Appointment of Ms Camilla Wittgenstein as a director on 12 May 2022 | |
12 May 2022 | TM01 | Termination of appointment of Gerard Jean Pierre Jourd'hui as a director on 12 May 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of Angelika Federer Vianello Chiodo as a director on 23 April 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jan 2020 | TM02 | Termination of appointment of Quadrant Property Management Limited as a secretary on 26 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Thameslbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 27 January 2020 | |
27 Jan 2020 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 27 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Angelika Federer Vianello-Chiodo on 5 April 2016 | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Angelika Federer Vianello-Chiodo on 5 April 2016 |