- Company Overview for WIMBLEDON VILLAGE PROPERTY LTD (09115577)
- Filing history for WIMBLEDON VILLAGE PROPERTY LTD (09115577)
- People for WIMBLEDON VILLAGE PROPERTY LTD (09115577)
- More for WIMBLEDON VILLAGE PROPERTY LTD (09115577)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
17 Oct 2015 | CH01 | Director's details changed for Mr Paul Carter on 1 October 2015 | |
17 Oct 2015 | AD01 | Registered office address changed from 12 Queensway North Hersham Walton-on-Thames Surrey KT12 5QW England to Office No 3 88-90 Hatton Garden Holborn London EC1N 8PN on 17 October 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ to 12 Queensway North Hersham Walton-on-Thames Surrey KT12 5QW on 8 January 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
03 Jul 2014 | NEWINC |
Incorporation
|