Advanced company searchLink opens in new window

WATERSIDE VILLAGES BONDS LIMITED

Company number 10174537

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)
03 May 2023 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 3 May 2023
03 May 2023 LIQ02 Statement of affairs
03 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
03 May 2023 600 Appointment of a voluntary liquidator
20 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2021 AD01 Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to 25 Moorgate London EC2R 6AY on 18 March 2021
10 Feb 2021 TM01 Termination of appointment of Prime Nominees Limited as a director on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of Martin Robert Orrell as a director on 10 February 2021
10 Feb 2021 AP01 Appointment of Mr Nicholas John Pike as a director on 10 February 2021
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
21 Apr 2020 AP02 Appointment of Prime Nominees Limited as a director on 5 February 2020
10 Mar 2020 TM01 Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
03 Mar 2020 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointment 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 TM01 Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020
23 Jan 2020 AP01 Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2021 under section 1088 of the Companies Act 2006
22 Jan 2020 AP01 Appointment of Mr Angel Severino Rodriguez Campos as a director on 22 January 2020
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 AA Total exemption full accounts made up to 31 December 2018