Advanced company searchLink opens in new window

WADOHA LIMITED

Company number 08945015

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 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2024 DS01 Application to strike the company off the register
19 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
18 Mar 2024 AD01 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 18 March 2024
26 Feb 2024 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 29 November 2022
04 May 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 4 May 2022
17 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
26 Oct 2020 AD01 Registered office address changed from Sg House St. Cross Road Winchester SO23 9HX England to Sg House 6 st. Cross Road Winchester SO23 9HX on 26 October 2020
22 Sep 2020 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom to Sg House St. Cross Road Winchester SO23 9HX on 22 September 2020
12 Aug 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
10 Jan 2020 AAMD Amended micro company accounts made up to 31 March 2018
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 18/03/2019
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 18/03/2018
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 18/03/2017
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and shareholder information change) was registered on 29/05/2019.
19 Mar 2019 PSC04 Change of details for Mr Jalal Al-Maqdisi as a person with significant control on 23 December 2018
10 Jan 2019 AD01 Registered office address changed from 53 Britannia Close Northolt Middlesex UB5 6JY England to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 10 January 2019
23 Dec 2018 AA Micro company accounts made up to 31 March 2018