Advanced company searchLink opens in new window

917521 LIMITED

Company number 11639895

Filter by category

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)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 11 January 2024
19 Jan 2023 AD01 Registered office address changed from Suite 2 6, Porter Street London W1U 6DD United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 19 January 2023
19 Jan 2023 LIQ02 Statement of affairs
17 Jan 2023 600 Appointment of a voluntary liquidator
17 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
19 Dec 2022 CERTNM Company name changed n w yachting LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 AA01 Current accounting period shortened from 29 September 2022 to 28 September 2022
26 May 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
29 Apr 2022 AP01 Appointment of Mr Russell Sean Crump as a director on 18 April 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 April 2022
  • GBP 20,500
28 Apr 2022 TM01 Termination of appointment of David Leslie Arthur Morgan as a director on 18 April 2022
24 Jan 2022 PSC07 Cessation of Nicholas John Wallis as a person with significant control on 24 January 2022
24 Jan 2022 PSC05 Change of details for Wallis Family Ventures Ltd as a person with significant control on 24 January 2022
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
14 Aug 2020 MR01 Registration of charge 116398950001, created on 6 August 2020
31 Jul 2020 PSC02 Notification of Wallis Family Ventures Ltd as a person with significant control on 30 August 2019
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 20,500
11 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
13 Sep 2019 SH02 Sub-division of shares on 30 August 2019
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 20,000