- Company Overview for 46 WADDON ROAD LIMITED (06589848)
- Filing history for 46 WADDON ROAD LIMITED (06589848)
- People for 46 WADDON ROAD LIMITED (06589848)
- Charges for 46 WADDON ROAD LIMITED (06589848)
- More for 46 WADDON ROAD LIMITED (06589848)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2013 | DS01 | Application to strike the company off the register | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Dec 2012 | TM01 | Termination of appointment of Derek King as a director on 31 March 2011 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
03 Aug 2012 | AD01 | Registered office address changed from 1 Bickenhall Street London W1U 6BN on 3 August 2012 | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
12 Jan 2011 | CH03 | Secretary's details changed for Philip Moore on 9 June 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Mr Philip Stephen Moore on 9 June 2010 | |
09 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
02 Jul 2009 | 363a | Return made up to 09/06/09; full list of members | |
02 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 | |
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2009 | 288a | Director appointed derek king | |
21 May 2008 | 288a | Secretary appointed philip moore | |
21 May 2008 | 288a | Director appointed philip moore |