- Company Overview for CWLB PROPERTY LTD (10313652)
- Filing history for CWLB PROPERTY LTD (10313652)
- People for CWLB PROPERTY LTD (10313652)
- More for CWLB PROPERTY LTD (10313652)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2019 | DS01 | Application to strike the company off the register | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 June 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 January 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 76 Whateley Road London SE22 9DD United Kingdom to The Old Vicarage Ston Easton Somerset BA3 4DN on 23 March 2018 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Craig Gordon Wildy on 31 October 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Miss Lucy Joan Beresford on 31 October 2017 | |
02 Nov 2017 | PSC04 | Change of details for Miss Lucy Joan Beresford as a person with significant control on 31 October 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Craig Gordon Wildy as a person with significant control on 31 October 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
05 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-05
|