- Company Overview for 23 WIMPOLE STREET LIMITED (02637192)
- Filing history for 23 WIMPOLE STREET LIMITED (02637192)
- People for 23 WIMPOLE STREET LIMITED (02637192)
- More for 23 WIMPOLE STREET LIMITED (02637192)
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) |
---|---|---|---|
04 Feb 2016 | AA | Total exemption full accounts made up to 28 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
18 Feb 2015 | AA | Total exemption full accounts made up to 28 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 28 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
25 Jul 2013 | TM01 | Termination of appointment of John Wason as a director | |
21 Mar 2013 | AA | Total exemption full accounts made up to 28 September 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption full accounts made up to 28 September 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
25 Aug 2011 | TM02 | Termination of appointment of Gillian Wason as a secretary | |
25 Aug 2011 | CH01 | Director's details changed for John Eugene Monier Wason on 31 July 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Frances Alexandra Baigler on 31 July 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Seona Mckinnon on 31 July 2011 | |
03 Jun 2011 | AA | Total exemption full accounts made up to 28 September 2010 | |
09 Mar 2011 | AP01 | Appointment of Stephanie Peritore as a director | |
09 Mar 2011 | AP03 | Appointment of Lawrence David Hurst as a secretary | |
09 Mar 2011 | AD01 | Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 13 August 2010 | |
29 Jun 2010 | AA | Full accounts made up to 28 September 2009 | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders | |
03 Feb 2010 | AD01 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010 | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off |