Advanced company searchLink opens in new window

WEDLAKE SAINT LIMITED

Company number 05606811

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
25 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 5
28 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Apr 2011 TM01 Termination of appointment of Geoffrey Woodhead as a director
27 Apr 2011 TM01 Termination of appointment of David Niven as a director
27 Apr 2011 TM02 Termination of appointment of Duncan Taylor as a secretary
27 Apr 2011 TM01 Termination of appointment of Nicola Tomlins as a director
27 Apr 2011 TM01 Termination of appointment of Duncan Taylor as a director
27 Apr 2011 AP01 Appointment of Gianfranco Bosi as a director
27 Apr 2011 AD01 Registered office address changed from Ground Floor 17 Micawber Street City Road London N1 7TB on 27 April 2011
27 Apr 2011 AP04 Appointment of Pennsec Limited as a secretary
17 Nov 2010 TM01 Termination of appointment of Anthony Usher as a director
02 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
20 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Geoffrey John Woodhead on 28 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Anthony Michael Patrick Usher on 28 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Duncan Alexander Taylor on 28 October 2009
20 Nov 2009 CH01 Director's details changed for Mrs Nicola Jane Tomlins on 28 October 2009
20 Nov 2009 CH01 Director's details changed for David Mathew Niven on 28 October 2009
09 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
20 Aug 2009 AA Accounts made up to 31 October 2008
28 Nov 2008 363a Return made up to 28/10/08; full list of members
20 Nov 2008 287 Registered office changed on 20/11/2008 from 91-93 farringdon road london EC1M 3LN