- Company Overview for WOODCHESTER OVERSEAS LIMITED (05662589)
- Filing history for WOODCHESTER OVERSEAS LIMITED (05662589)
- People for WOODCHESTER OVERSEAS LIMITED (05662589)
- More for WOODCHESTER OVERSEAS LIMITED (05662589)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
14 Oct 2016 | AP01 | Appointment of Sergey Mikhaylin as a director on 30 September 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Andre Raeber as a director on 30 September 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
18 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | CH04 | Secretary's details changed for London Law Secretarial Limited on 27 July 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2014 | TM01 | Termination of appointment of Charles Mark Bruppacher as a director on 30 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Andre Raeber as a director on 2 October 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
29 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders |