Advanced company searchLink opens in new window

3 WETHERBY GARDENS LIMITED

Company number 01781205

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)
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