Advanced company searchLink opens in new window

W2D2 LIMITED

Company number 07520075

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)
22 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
10 Aug 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
11 Jul 2011 SH02 Sub-division of shares on 14 June 2011
19 Apr 2011 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
18 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2011 AP01 Appointment of Mr Malcolm Conrad Walker as a director
18 Apr 2011 AP01 Appointment of Steven John Walker as a director
14 Apr 2011 TM01 Termination of appointment of Craig Morris as a director
14 Apr 2011 AD01 Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 14 April 2011
14 Apr 2011 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
14 Apr 2011 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
14 Apr 2011 AP01 Appointment of Mr Tarsem Singh Dhaliwal as a director
11 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
11 Apr 2011 AP03 Appointment of John Graham Berry as a secretary
01 Apr 2011 CERTNM Company name changed alnery no. 2959 LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
07 Feb 2011 NEWINC Incorporation