Advanced company searchLink opens in new window

WOODSTOCK PROPERTY ONE LIMITED

Company number 10651473

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-07-07
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
  • GBP 148.69
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
  • GBP 100
29 Sep 2018 PSC04 Change of details for Mr Anton Vybornyi as a person with significant control on 30 March 2017