Advanced company searchLink opens in new window

WALLACE PRIME PROPERTY LTD

Company number 09030376

Filter by category

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)
08 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with updates
08 Jun 2024 CH01 Director's details changed for Carla Alejandra Wallace on 8 June 2024
04 Jun 2024 CERTNM Company name changed wallace & quartey company LTD\certificate issued on 04/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
02 Jun 2024 TM01 Termination of appointment of Cheryl Quartey as a director on 1 June 2024
02 Jun 2024 AD01 Registered office address changed from Earlsfield Business Centre 9 Lydden Road 22 - the Playroom Ltd London SW18 4LT England to 22 Oaken Drive Claygate Esher KT10 0DL on 2 June 2024
16 Mar 2024 AA Micro company accounts made up to 29 May 2023
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
14 Aug 2023 AD01 Registered office address changed from 154 Merton Road London SW18 5SP to Earlsfield Business Centre 9 Lydden Road 22 - the Playroom Ltd London SW18 4LT on 14 August 2023
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 May 2023 AA Micro company accounts made up to 29 May 2022
22 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2022 AA Micro company accounts made up to 29 May 2021
27 Dec 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
29 May 2021 AA Micro company accounts made up to 29 May 2020
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
27 Jan 2021 AP01 Appointment of Cheryl Quartey as a director on 20 January 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
29 Feb 2020 AA Micro company accounts made up to 29 May 2019
29 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
20 May 2019 AA Micro company accounts made up to 29 May 2018
26 Feb 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018