Advanced company searchLink opens in new window

WDK PROPERTIES LTD

Company number 12054773

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
01 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 TM01 Termination of appointment of Aamer Shahzad as a director on 16 June 2020
16 Jun 2020 PSC07 Cessation of Aamer Shahzad as a person with significant control on 16 June 2020
16 Jun 2020 AP01 Appointment of Mr. Wolfgang Dieter Krabinger as a director on 16 June 2020
16 Jun 2020 PSC01 Notification of Wolfgang Dieter Krabinger as a person with significant control on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from Rourke House Watermanns Business Park the Causeway Staines TW18 3BA England to 86-90 Paul Street 3rd Floor, C/O W. Krabinger London EC2A 4NE on 16 June 2020
19 Sep 2019 AD01 Registered office address changed from 196 High Road London Wood Green N22 8HH United Kingdom to Rourke House Watermanns Business Park the Causeway Staines TW18 3BA on 19 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Aamer Shahzad on 18 September 2019
18 Sep 2019 PSC04 Change of details for Mr Aamer Shahzad as a person with significant control on 18 September 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
01 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
31 Aug 2019 PSC07 Cessation of Gabriele Klaar as a person with significant control on 31 August 2019
31 Aug 2019 TM01 Termination of appointment of Gabriele Klaar as a director on 31 August 2019
31 Aug 2019 PSC01 Notification of Aamer Shahzad as a person with significant control on 31 August 2019
31 Aug 2019 AP01 Appointment of Mr Aamer Shahzad as a director on 31 August 2019
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted