WOKINGHAM BUSINESS CENTRE 2 LIMITED
Company number 07523689
- Company Overview for WOKINGHAM BUSINESS CENTRE 2 LIMITED (07523689)
- Filing history for WOKINGHAM BUSINESS CENTRE 2 LIMITED (07523689)
- People for WOKINGHAM BUSINESS CENTRE 2 LIMITED (07523689)
- More for WOKINGHAM BUSINESS CENTRE 2 LIMITED (07523689)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Evolution House 2, 4 & 6 Easthampstead Road Wokingham Berkshire RG40 2EG England to Evolution House 2,4 and 6 Easthampstead Road Wokingham Berkshire RG40 2EG on 29 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from The Courthouse Erfstadt Court Denmark Street Wokingham RG40 2YF to Evolution House 2, 4 & 6 Easthampstead Road Wokingham Berkshire RG40 2EG on 15 July 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
29 Mar 2019 | PSC01 | Notification of Peter John Raphael as a person with significant control on 6 April 2016 | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | TM01 | Termination of appointment of Maria De Fatima Vieira Barcelos Esteves Gemal as a director on 11 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|