- Company Overview for 6 WELLINGTON TERRACE LIMITED (07262648)
- Filing history for 6 WELLINGTON TERRACE LIMITED (07262648)
- People for 6 WELLINGTON TERRACE LIMITED (07262648)
- More for 6 WELLINGTON TERRACE LIMITED (07262648)
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) |
---|---|---|---|
27 Nov 2020 | AA | Micro company accounts made up to 24 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
19 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 24 December 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Gary Joseph Freed as a director on 24 May 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Katherine Lucy Schryver as a director on 24 May 2018 | |
29 Oct 2018 | TM02 | Termination of appointment of Katherine Lucy Schryver as a secretary on 24 May 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 24 December 2017 | |
30 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 24 December 2016 | |
23 Jan 2018 | DS02 | Withdraw the company strike off application | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
24 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Ms Wendy Mazzoncini on 2 December 2016 | |
10 Apr 2017 | CH01 | Director's details changed for Ms Kathrine Lucy Schryver on 10 April 2017 | |
02 Dec 2016 | AD01 | Registered office address changed from 11 Martello Road Folkestone Kent CT20 1PF England to 6 Wellington Terrace the Esplanade Sandgate Kent CT20 3DY on 2 December 2016 | |
01 Nov 2016 | AP01 | Appointment of Jasmine Marshall as a director on 14 September 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Lucy Annabel Wright as a director on 14 September 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Michael Bowser as a director on 14 September 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Alan Herbert Bushell as a director on 14 September 2016 | |
01 Nov 2016 | AP03 | Appointment of Katherine Lucy Schryver as a secretary on 15 September 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Alan Bushell as a secretary on 14 September 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|