Advanced company searchLink opens in new window

WENDOIN LIMITED

Company number 07642046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
23 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
26 Jan 2018 PSC08 Notification of a person with significant control statement
26 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 26 January 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 AAMD Amended total exemption full accounts made up to 31 December 2015
19 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
19 Jul 2017 PSC08 Notification of a person with significant control statement
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000
20 May 2016 CH02 Director's details changed for Versos Directors Limited on 27 May 2014
20 May 2016 CH01 Director's details changed for Mr Richard Peter Hazzard on 24 August 2015
20 May 2016 CH04 Secretary's details changed for Versos Secretaries Limited on 27 May 2014
12 Apr 2016 AA Total exemption full accounts made up to 31 December 2014
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000
10 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2015 AA Total exemption full accounts made up to 31 December 2013
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 13 June 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
21 Feb 2014 AP04 Appointment of Versos Secretaries Limited as a secretary
21 Feb 2014 AP02 Appointment of Versos Directors Limited as a director