Advanced company searchLink opens in new window

WENDALIN LIMITED

Company number 07686416

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
27 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
26 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
08 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
16 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 27 July 2011
27 Jul 2011 AP01 Appointment of Mr Henrik Maurice Darlington as a director
27 Jul 2011 TM01 Termination of appointment of Dunstana Davies as a director