- Company Overview for WARREN DEVELOPMENTS 1 LTD (10301755)
- Filing history for WARREN DEVELOPMENTS 1 LTD (10301755)
- People for WARREN DEVELOPMENTS 1 LTD (10301755)
- Charges for WARREN DEVELOPMENTS 1 LTD (10301755)
- More for WARREN DEVELOPMENTS 1 LTD (10301755)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
12 Jul 2019 | AD01 | Registered office address changed from Unit 2, 51-53 Goodmayes Road Goodmayes Road Ilford IG3 9UF England to 13 Vansittart Estate Windsor SL4 1SE on 12 July 2019 | |
13 Nov 2018 | MR01 | Registration of charge 103017550001, created on 6 November 2018 | |
13 Nov 2018 | MR01 | Registration of charge 103017550002, created on 6 November 2018 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
28 Sep 2017 | PSC01 | Notification of Nigel Warren Edwards as a person with significant control on 29 July 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Churchill Tax Advisers 249 Cranbrook Road Ilford IG1 4TG England to Unit 2, 51-53 Goodmayes Road Goodmayes Road Ilford IG3 9UF on 28 September 2017 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|