Advanced company searchLink opens in new window

WALSH REAL ESTATE LIMITED

Company number 05649907

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)
29 Jun 2017 AD01 Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street Westminster London W1U 6TU on 29 June 2017
28 Apr 2017 AP01 Appointment of Mr. Matteo Michele Albera as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Antonio Spiezia as a director on 27 April 2017
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
11 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
21 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2014 AD01 Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 June 2014
25 Jun 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 TM02 Termination of appointment of Richmond & Partners Management as a secretary
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders