Advanced company searchLink opens in new window

WEMBLEY W03 HOLDINGS LIMITED

Company number 12341631

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)
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
  • GBP 6,900,004
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
  • GBP 4
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted