- Company Overview for WEDLAKE SAINT LIMITED (05606811)
- Filing history for WEDLAKE SAINT LIMITED (05606811)
- People for WEDLAKE SAINT LIMITED (05606811)
- More for WEDLAKE SAINT LIMITED (05606811)
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
|
|
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 |