Advanced company searchLink opens in new window

WANDSWORTH HIGH STREET LIMITED

Company number 09129319

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
20 Jun 2018 TM02 Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 8 June 2018
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
02 Aug 2017 PSC02 Notification of Thackeray Estates Group Limited as a person with significant control on 6 April 2016
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
15 Dec 2016 AA Full accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
13 Oct 2015 MR04 Satisfaction of charge 091293190001 in full
28 Sep 2015 CH01 Director's details changed for Mr Antony John David Alberti on 1 August 2015
24 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
23 Jul 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB on 23 July 2015
19 Sep 2014 MR01 Registration of charge 091293190001
11 Aug 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
24 Jul 2014 AP01 Appointment of Mr Brett Alexander Palos as a director on 24 July 2014
24 Jul 2014 TM01 Termination of appointment of Jaine Hey as a director on 24 July 2014
24 Jul 2014 AP01 Appointment of Mr Antony John David Alberti as a director on 24 July 2014
24 Jul 2014 AP03 Appointment of Mr Simon Alexander Malcolm Conway as a secretary on 24 July 2014
24 Jul 2014 CERTNM Company name changed bellefields road LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
14 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-14
  • GBP 1