Advanced company searchLink opens in new window

WDW 3 INVESTMENTS LIMITED

Company number 09023652

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)
11 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jul 2020 LIQ01 Declaration of solvency
20 Jul 2020 600 Appointment of a voluntary liquidator
20 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
20 Jul 2020 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 20 July 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
23 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
23 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
23 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
18 Oct 2017 AP01 Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017
18 Oct 2017 TM01 Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
06 Feb 2017 AP01 Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017
06 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
15 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
15 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
15 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016