Advanced company searchLink opens in new window

23 WIMPOLE STREET LIMITED

Company number 02637192

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)
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
  • GBP 7
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
  • GBP 7
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
  • GBP 7
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