- Company Overview for WENDOIN LIMITED (07642046)
- Filing history for WENDOIN LIMITED (07642046)
- People for WENDOIN LIMITED (07642046)
- More for WENDOIN LIMITED (07642046)
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) |
---|---|---|---|
21 Feb 2014 | AP01 | Appointment of Mr Richard Peter Hazzard as a director | |
23 Jan 2014 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 23 January 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of David Kaye as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Sean Hogan as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
02 Apr 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
15 Jun 2011 | AP01 | Appointment of Mr David Malcolm Kaye as a director | |
27 May 2011 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 May 2011 | |
27 May 2011 | AP01 | Appointment of Mr Sean Lee Hogan as a director | |
27 May 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
27 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
20 May 2011 | NEWINC | Incorporation |