Advanced company searchLink opens in new window

WALLINGFORD PROJECTS LTD.

Company number 08957498

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 AD01 Registered office address changed from Office 7, 82 James Carter Road Mildenhall IP28 7DE England to Unit a, 82 James Carter Road Mildenhall IP28 7DE on 13 April 2021
21 Aug 2020 AD01 Registered office address changed from Office 7, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Office 7, 82 James Carter Road Mildenhall IP28 7DE on 21 August 2020
14 Aug 2020 AD01 Registered office address changed from 12 Greville Street Farringdon London EC1N 8SB England to Office 7, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 14 August 2020
01 May 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Juchun Lee as a director on 17 March 2020
24 Mar 2020 AP01 Appointment of Arlyn Gamiao as a director on 17 March 2020
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
06 Feb 2018 AP01 Appointment of Juchun Lee as a director on 27 January 2018
05 Feb 2018 TM01 Termination of appointment of Youngsam Kim as a director on 27 January 2018
05 Feb 2018 TM01 Termination of appointment of Eurointer Ag as a director on 27 January 2018
05 Feb 2018 TM02 Termination of appointment of Bridgepoint Ag as a secretary on 27 January 2018
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 AD01 Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 12 Greville Street Farringdon London EC1N 8SB on 13 April 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
01 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,000
14 May 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000