- Company Overview for WENDELLS LEATHER MARKET LIMITED (07130529)
- Filing history for WENDELLS LEATHER MARKET LIMITED (07130529)
- People for WENDELLS LEATHER MARKET LIMITED (07130529)
- More for WENDELLS LEATHER MARKET LIMITED (07130529)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | AA01 | Current accounting period extended from 31 January 2017 to 30 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 28 Cavendish Road Barnet Hertfordshire EN5 4DZ to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mrs Parita Mahendra Patel on 1 January 2016 | |
29 Feb 2016 | CH03 | Secretary's details changed for Mrs Parita Patel on 1 January 2016 | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
24 Jun 2013 | AD01 | Registered office address changed from 6 Sackville Close Harrow Middlesex HA2 0NJ United Kingdom on 24 June 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Stephen Clarke as a director | |
20 Jun 2013 | AP03 | Appointment of Mrs Parita Patel as a secretary | |
20 Jun 2013 | TM02 | Termination of appointment of Stephen Clarke as a secretary | |
20 Jun 2013 | AP01 | Appointment of Mrs Parita Mahendra Patel as a director | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |