- Company Overview for WEMBLEY W03 HOLDINGS LIMITED (12341631)
- Filing history for WEMBLEY W03 HOLDINGS LIMITED (12341631)
- People for WEMBLEY W03 HOLDINGS LIMITED (12341631)
- Charges for WEMBLEY W03 HOLDINGS LIMITED (12341631)
- More for WEMBLEY W03 HOLDINGS LIMITED (12341631)
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) |
---|---|---|---|
05 Apr 2024 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024 | |
06 Feb 2024 | TM02 | Termination of appointment of Frances Victoria Heazell as a secretary on 19 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Philip Simon Slavin as a director on 19 January 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Charles Darrel Tutt as a director on 19 January 2024 | |
06 Feb 2024 | AP01 | Appointment of Nicola Caroline Barker as a director on 19 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of James Michael Edward Saunders as a director on 19 January 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2 February 2024 | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
20 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Apr 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
15 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
26 Feb 2020 | MR01 | Registration of charge 123416310001, created on 25 February 2020 | |
15 Feb 2020 | AP01 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|