Advanced company searchLink opens in new window

WCPHD NOMINEES LIMITED

Company number 04066185

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
02 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Sep 2017 PSC01 Notification of Joseph Pillman as a person with significant control on 28 April 2016
14 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
14 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Oct 2016 RP04CS01 Second filing of Confirmation Statement dated 01/09/2016
12 Oct 2016 TM02 Termination of appointment of Wcphd Secretaries Limited as a secretary on 12 October 2016
03 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 31/10/2016
21 Dec 2015 AD01 Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Joe Pillman Wilmerhale 49 Park Lane London W1K 1PS on 21 December 2015
30 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
30 Nov 2015 TM01 Termination of appointment of Paula Holland as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Michael Rolf Holter as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of David Andrews as a director on 30 November 2015
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
09 Sep 2015 CH04 Secretary's details changed for Wcphd Secretaries Limited on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Paula Holland on 9 September 2015
09 Sep 2015 CH01 Director's details changed for David Andrews on 9 September 2015