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)
21 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2014 DS01 Application to strike the company off the register
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
17 Jul 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 CH01 Director's details changed for Reshail Mansoor on 12 June 2012
18 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012
21 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
14 Feb 2011 AP01 Appointment of Reshail Mansoor as a director
14 Feb 2011 TM01 Termination of appointment of Aston Corporate Management Limited as a director
21 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
27 Aug 2010 AA Accounts for a dormant company made up to 31 July 2009
19 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 19 August 2010
16 Aug 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 16 August 2010
16 Jul 2010 CH01 Director's details changed
16 Jul 2010 CH01 Director's details changed