- Company Overview for WALTER MENTETH LTD (03208024)
- Filing history for WALTER MENTETH LTD (03208024)
- People for WALTER MENTETH LTD (03208024)
- Charges for WALTER MENTETH LTD (03208024)
- More for WALTER MENTETH LTD (03208024)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2019 | AP04 | Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 | |
18 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | AP04 | Appointment of Auria @ Wimpole Street Ltd as a secretary on 16 September 2016 | |
16 Sep 2016 | TM02 | Termination of appointment of Sarah Macnee as a secretary on 16 September 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
27 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2012 | |
02 Aug 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
21 Aug 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 21 June 2012 | |
14 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 |