Advanced company searchLink opens in new window

68/70 WARDOUR STREET APARTMENTS LIMITED

Company number 09293166

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)
20 Apr 2018 AD02 Register inspection address has been changed to 10 Upper Berkeley Street London W1H 7PE
20 Apr 2018 TM01 Termination of appointment of Mark Neil Steinberg as a director on 6 April 2018
20 Apr 2018 TM01 Termination of appointment of Steven Ross Collins as a director on 6 April 2018
20 Apr 2018 TM01 Termination of appointment of Terence Shelby Cole as a director on 6 April 2018
20 Apr 2018 AP01 Appointment of Mr Andras Vigh as a director on 6 April 2018
09 Apr 2018 AP01 Appointment of Mr Jonathan Paul Ratcliffe as a director on 6 April 2018
09 Apr 2018 AP01 Appointment of Mr Chris Van Der Vorm as a director on 6 April 2018
09 Apr 2018 AP01 Appointment of Ms Ana Marion Juliette Debenedetti as a director on 6 April 2018
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
02 Nov 2017 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE United Kingdom to The Power House Linkfield Road Isleworth TW7 6QG on 2 November 2017
15 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
21 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016 CH01 Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
26 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2014 AA01 Current accounting period shortened from 30 November 2015 to 30 June 2015
03 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-03
  • GBP 4