- Company Overview for WOBURN CAPITAL LIMITED (05953405)
- Filing history for WOBURN CAPITAL LIMITED (05953405)
- People for WOBURN CAPITAL LIMITED (05953405)
- More for WOBURN CAPITAL LIMITED (05953405)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Nov 2010 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
22 Nov 2010 | TM01 | Termination of appointment of Loizos Yerolemou as a director | |
23 Dec 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Loizos Yerolemou on 2 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Neil James Ackroyd on 2 October 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8th United Kingdom on 30 November 2009 | |
14 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
08 Jan 2009 | 363a | Return made up to 02/10/08; full list of members | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 1 carthusian street london EC1M 6DZ | |
08 Jan 2009 | 288c | Director's Change of Particulars / neil ackroyd / 01/10/2008 / HouseName/Number was: , now: 92; Street was: 4 thirlmere, now: tanfield lane; Area was: , now: broughton; Post Town was: stevenage, now: milton keynes; Region was: hertfordshire, now: buckinghamshire; Post Code was: SG1 6AH, now: MK10 9NY; Country was: , now: united kingdom | |
30 May 2008 | AA | Accounts made up to 31 March 2008 | |
30 May 2008 | 288b | Appointment Terminated Secretary loizos yerolemou | |
15 Jan 2008 | 363a | Return made up to 02/10/07; full list of members | |
11 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: lynton house 7-12 tavistock square london WC1H 9BQ | |
13 Oct 2006 | 88(2)R | Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100 | |
13 Oct 2006 | 225 | Accounting reference date shortened from 31/10/07 to 31/03/07 | |
13 Oct 2006 | 288a | New director appointed | |
13 Oct 2006 | 288a | New secretary appointed;new director appointed | |
05 Oct 2006 | 287 | Registered office changed on 05/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
05 Oct 2006 | 288b | Director resigned | |
05 Oct 2006 | 288b | Secretary resigned |