- Company Overview for WADEKIRK LTD (08654670)
- Filing history for WADEKIRK LTD (08654670)
- People for WADEKIRK LTD (08654670)
- More for WADEKIRK LTD (08654670)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | TM01 | Termination of appointment of Adrian Asampoh as a director on 15 November 2015 | |
24 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from 22 Egan Close Kenley Surrey CR8 5GG England to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG England to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015 | |
04 Oct 2015 | AP01 | Appointment of Mr John Brett as a director | |
04 Oct 2015 | AP01 | Appointment of Mr John Wiliam Brett as a director on 30 September 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from 22 Egan Close Kenley Surrey CR8 5GG England to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from 28 Church Hill Woolwich London SE18 5NB to C/O Mr John Brett 22 Egan Close Kenley Surrey CR8 5GG on 4 October 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
30 Jul 2015 | TM01 | Termination of appointment of John Wiliam Brett as a director on 16 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Khalil Luheshi as a director on 16 July 2015 | |
12 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Jul 2015 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 28 Church Hill Woolwich London SE18 5NB on 12 July 2015 | |
17 Oct 2014 | AD01 | Registered office address changed from 22 Egan Close Kenley Surrey CR8 5GG to 1 Berkeley Street London W1J 8DJ on 17 October 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
27 Jan 2014 | AP01 | Appointment of Mr Adrian Asampoh as a director | |
19 Jan 2014 | AP01 | Appointment of Mr Khalil Luheshi as a director | |
27 Dec 2013 | AP01 | Appointment of Mr John Wiliam Brett as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Osker Heiman as a director |