Advanced company searchLink opens in new window

WIMBLEDON CHASE LIMITED

Company number 09058797

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)
26 Feb 2024 MA Memorandum and Articles of Association
21 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2024 MR04 Satisfaction of charge 090587970001 in full
16 Feb 2024 MR04 Satisfaction of charge 090587970002 in full
16 Oct 2023 AA01 Previous accounting period extended from 28 March 2023 to 28 September 2023
03 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 85,000
14 Jul 2023 TM01 Termination of appointment of Wendy Ball as a director on 5 July 2023
14 Jul 2023 TM01 Termination of appointment of John Adam Ball as a director on 5 July 2023
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Total exemption full accounts made up to 28 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 TM01 Termination of appointment of Denise Spiro as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Ivor Spiro as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Amanda Charlotte Gershinson as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Robin Julian Alvarez as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Joan Judith Alvarez as a director on 30 September 2022
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
26 Mar 2022 AA Total exemption full accounts made up to 28 March 2021
19 Mar 2022 CH03 Secretary's details changed for Mr Vikesh Pabari on 19 March 2022
19 Mar 2022 AD01 Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022
13 Sep 2021 AP03 Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021
13 Sep 2021 TM02 Termination of appointment of Mark David Thompson as a secretary on 13 September 2021
10 Jun 2021 CH01 Director's details changed for Mrs Amanda Charlotte Gershinson on 10 June 2021