- Company Overview for WDW 3 INVESTMENTS LIMITED (09023652)
- Filing history for WDW 3 INVESTMENTS LIMITED (09023652)
- People for WDW 3 INVESTMENTS LIMITED (09023652)
- Charges for WDW 3 INVESTMENTS LIMITED (09023652)
- Insolvency for WDW 3 INVESTMENTS LIMITED (09023652)
- More for WDW 3 INVESTMENTS LIMITED (09023652)
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
|
|
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 |