- Company Overview for WOODSTOCK PROPERTY ONE LIMITED (10651473)
- Filing history for WOODSTOCK PROPERTY ONE LIMITED (10651473)
- People for WOODSTOCK PROPERTY ONE LIMITED (10651473)
- Insolvency for WOODSTOCK PROPERTY ONE LIMITED (10651473)
- More for WOODSTOCK PROPERTY ONE LIMITED (10651473)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2022 | |
07 Aug 2021 | LIQ01 | Declaration of solvency | |
26 Jul 2021 | AD01 | Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to 275B Croydon Road Beckenham Kent BR3 3PS on 26 July 2021 | |
26 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
23 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
15 May 2020 | AD01 | Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
19 Apr 2019 | AP01 | Appointment of Mrs Myriam Kol-Bar as a director on 18 April 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
21 Feb 2019 | TM01 | Termination of appointment of Oleg Shubniakov as a director on 11 December 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 20 Woodstock Street London W1C 2AN on 3 January 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
29 Sep 2018 | CH01 | Director's details changed for Mr Johnathan Kol-Bar on 23 March 2017 | |
29 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
29 Sep 2018 | PSC04 | Change of details for Mr Anton Vybornyi as a person with significant control on 30 March 2017 |