Advanced company searchLink opens in new window

WEMBLEY INVESTMENTS LIMITED

Company number 05864758

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
03 Jul 2018 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 3 July 2018
26 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
06 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
07 Jun 2016 CH01 Director's details changed for Reshail Mansoor on 24 June 2015
07 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Mar 2016 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 March 2016
16 Feb 2016 DS02 Withdraw the company strike off application
17 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Apr 2015 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1