- Company Overview for WARRENPINE LTD. (07183698)
- Filing history for WARRENPINE LTD. (07183698)
- People for WARRENPINE LTD. (07183698)
- More for WARRENPINE LTD. (07183698)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 4 June 2010
|
|
09 Jun 2010 | TM01 | Termination of appointment of Robert Kelford as a director | |
28 May 2010 | AP01 | Appointment of Mrs Louise Parker as a director | |
27 May 2010 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 27 May 2010 |